- Company Overview for RIPPONDEN BUILDERS LTD (08226489)
- Filing history for RIPPONDEN BUILDERS LTD (08226489)
- People for RIPPONDEN BUILDERS LTD (08226489)
- Charges for RIPPONDEN BUILDERS LTD (08226489)
- Insolvency for RIPPONDEN BUILDERS LTD (08226489)
- More for RIPPONDEN BUILDERS LTD (08226489)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 3 July 2023 | |
03 Aug 2022 | LIQ02 | Statement of affairs | |
03 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2022 | AD01 | Registered office address changed from Horley Green House Horley Green Road, Claremount Halifax West Yorkshire HX3 6AS England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 7 July 2022 | |
02 Nov 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
24 Sep 2021 | AD01 | Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB England to Horley Green House Horley Green Road, Claremount Halifax West Yorkshire HX3 6AS on 24 September 2021 | |
24 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Oct 2020 | CS01 | Confirmation statement made on 24 September 2020 with no updates | |
09 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 May 2020 | MR01 | Registration of charge 082264890002, created on 12 May 2020 | |
22 May 2020 | MR01 | Registration of charge 082264890001, created on 12 May 2020 | |
05 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Oct 2019 | CS01 | Confirmation statement made on 24 September 2019 with no updates | |
25 Sep 2019 | PSC04 | Change of details for Mr Adrian Ives as a person with significant control on 25 September 2019 | |
25 Sep 2019 | AA01 | Previous accounting period shortened from 5 April 2019 to 31 March 2019 | |
25 Sep 2019 | TM02 | Termination of appointment of Julian Bedford as a secretary on 25 September 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 3 Kershaw Court Luddendenfoot Halifax West Yorkshire HX2 6NY to West House King Cross Road Halifax West Yorkshire HX1 1EB on 25 September 2019 | |
07 Jan 2019 | AA | Micro company accounts made up to 5 April 2018 | |
14 Oct 2018 | CS01 | Confirmation statement made on 24 September 2018 with no updates | |
05 Jan 2018 | AA | Micro company accounts made up to 5 April 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 5 April 2016 |