Advanced company searchLink opens in new window

RIPPONDEN BUILDERS LTD

Company number 08226489

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-04
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