Advanced company searchLink opens in new window

5 RISE BINGLEY LIMITED

Company number 05827809

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from 30 Victoria Avenue Harrogate North Yorkshire HG1 5PR to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 8 November 2017
08 Nov 2017 LIQ02 Statement of affairs
08 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
23 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
06 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 4
12 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
11 Jun 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 4
11 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
20 Feb 2014 AD01 Registered office address changed from Clarendon House 9 Victoria Avenue Harrogate North Yorkshire HG1 1JD on 20 February 2014
12 Jun 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
11 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Dec 2012 AA Full accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 6 June 2012 with full list of shareholders
29 Mar 2012 AA Full accounts made up to 30 June 2011
28 Mar 2012 AP03 Appointment of Mr. Timothy Rex Bletcher as a secretary
28 Mar 2012 TM02 Termination of appointment of Paul Ayre as a secretary
19 Mar 2012 TM01 Termination of appointment of Terence Bramall as a director
20 Feb 2012 TM01 Termination of appointment of Richard Holmes as a director
20 Feb 2012 TM01 Termination of appointment of Paul Ayre as a director