- Company Overview for RIPPONDEN 4 LIMITED (08279767)
- Filing history for RIPPONDEN 4 LIMITED (08279767)
- People for RIPPONDEN 4 LIMITED (08279767)
- Insolvency for RIPPONDEN 4 LIMITED (08279767)
- More for RIPPONDEN 4 LIMITED (08279767)
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) |
---|---|---|---|
13 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 | |
13 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
14 Sep 2015 | AD01 | Registered office address changed from C/O Jla Limited Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | 4.70 | Declaration of solvency | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2015 | SH20 | Statement by Directors | |
25 Aug 2015 | SH19 |
Statement of capital on 25 August 2015
|
|
25 Aug 2015 | CAP-SS | Solvency Statement dated 24/08/15 | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | CERTNM |
Company name changed the stanland group LIMITED\certificate issued on 31/07/15
|
|
03 Feb 2015 | TM01 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
13 Nov 2014 | AP01 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 | |
12 Aug 2014 | AA | Full accounts made up to 31 October 2013 | |
25 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
16 Jan 2013 | AP01 | Appointment of Mr Stephen Roy Baxter as a director | |
16 Jan 2013 | AP01 | Appointment of Mr Alan Andrew Barr as a director | |
16 Jan 2013 | AA01 | Current accounting period shortened from 30 November 2013 to 31 October 2013 | |
16 Jan 2013 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 16 January 2013 | |
16 Jan 2013 | TM01 | Termination of appointment of Christopher Brockbank as a director | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 6 December 2012
|