Advanced company searchLink opens in new window

CLARIANT RIBBLE HOLDINGS LIMITED

Company number 03484815

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)
30 Oct 2015 GAZ2 Final Gazette dissolved following liquidation
30 Jul 2015 4.71 Return of final meeting in a members' voluntary winding up
12 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 12 December 2014
11 Dec 2014 4.70 Declaration of solvency
11 Dec 2014 600 Appointment of a voluntary liquidator
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
07 May 2014 AA Accounts for a dormant company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 9
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
15 Jan 2013 AR01 Annual return made up to 23 December 2012 with full list of shareholders
03 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
10 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
01 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
13 Jan 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
24 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5)a 17/09/2010
23 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
14 Jan 2010 AR01 Annual return made up to 23 December 2009 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
12 Oct 2009 CH01 Director's details changed for Peter Michael Palm on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Andrew Jonathan Lock on 1 October 2009