Advanced company searchLink opens in new window

RIBBLE VALLEY HR PARTNER LTD

Company number 06305710

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
18 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 100
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
  • GBP 100
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-13
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