Advanced company searchLink opens in new window

CLARIANT RIBBLE LIMITED

Company number 01080172

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)
07 Jun 2016 GAZ2 Final Gazette dissolved following liquidation
07 Mar 2016 4.71 Return of final meeting in a members' voluntary winding up
19 Jan 2016 4.68 Liquidators' statement of receipts and payments to 27 November 2015
10 Dec 2014 AD01 Registered office address changed from Clariant House Unit 2, Rawdon Park Yeadon Leeds West Yorkshire LS19 7BA to 3 Hardman Street Manchester M3 3HF on 10 December 2014
09 Dec 2014 600 Appointment of a voluntary liquidator
09 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
09 Dec 2014 4.70 Declaration of solvency
03 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100,000.1
09 May 2014 AA Full accounts made up to 31 December 2013
11 Jun 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
07 Jun 2013 AA Full accounts made up to 31 December 2012
13 May 2013 AP01 Appointment of Mr Stephen John Parkinson as a director
13 May 2013 TM01 Termination of appointment of Ulrich Ott as a director
04 Sep 2012 AP01 Appointment of Ulrich Ott as a director
03 Sep 2012 TM01 Termination of appointment of Nicholas Fordham as a director
13 Aug 2012 AA Full accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
15 Jun 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
01 Apr 2011 AA Full accounts made up to 31 December 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
24 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
17 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
16 Dec 2009 AP01 Appointment of Mr Nicholas Hugh Fordham as a director
15 Dec 2009 TM01 Termination of appointment of Peter Palm as a director
22 Oct 2009 AA Full accounts made up to 31 December 2008