- Company Overview for RIBBLE VALLEY HR PARTNER LTD (06305710)
- Filing history for RIBBLE VALLEY HR PARTNER LTD (06305710)
- People for RIBBLE VALLEY HR PARTNER LTD (06305710)
- Insolvency for RIBBLE VALLEY HR PARTNER LTD (06305710)
- More for RIBBLE VALLEY HR PARTNER LTD (06305710)
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) |
---|---|---|---|
27 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Mar 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2018 | AD01 | Registered office address changed from West Point 501 Chester Road Old Trafford Manchester M16 9HU to Trafford House Chester Road Old Trafford Manchester M32 0RS on 6 February 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 November 2017 | |
31 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 November 2016 | |
18 Dec 2015 | AD01 | Registered office address changed from Ribble Court Business Centre Mead Way Padiham Burnley Lancashire BB12 7NG to West Point 501 Chester Road Old Trafford Manchester M16 9HU on 18 December 2015 | |
20 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
20 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
20 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
|
|
18 Jun 2015 | AD01 | Registered office address changed from Peel Street Peel Street Clitheroe Lancashire BB7 1RA to Ribble Court Business Centre Mead Way Padiham Burnley Lancashire BB12 7NG on 18 June 2015 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | AD01 | Registered office address changed from Peel Street Peel Street Clitheroe Lancashire BB7 1RA to Peel Street Peel Street Clitheroe Lancashire BB7 1RA on 24 July 2014 | |
29 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
12 Dec 2013 | CH01 | Director's details changed for Mrs Lisa Margaret Edwards on 1 June 2013 | |
12 Dec 2013 | AD01 | Registered office address changed from Peel Street Peel Street Clitheroe Lancashire BB7 1RA England on 12 December 2013 | |
06 Dec 2013 | AD01 | Registered office address changed from 2Nd Floor Stanley House Lowergate Clitheroe Lancashire BB7 1AD England on 6 December 2013 | |
05 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2013 | TM02 | Termination of appointment of Jonathon Edwards as a secretary | |
20 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |