Advanced company searchLink opens in new window

RIPPONDEN 4 LIMITED

Company number 08279767

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-09-02
25 Aug 2015 SH20 Statement by Directors
25 Aug 2015 SH19 Statement of capital on 25 August 2015
  • GBP 1
25 Aug 2015 CAP-SS Solvency Statement dated 24/08/15
25 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 24/08/2015
31 Jul 2015 CERTNM Company name changed the stanland group LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000