Advanced company searchLink opens in new window

RIPPER DEVELOPMENTS LIMITED

Company number 05062942

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)
31 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
15 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
03 Mar 2022 DS01 Application to strike the company off the register
24 Jan 2022 SH19 Statement of capital on 24 January 2022
  • GBP 387.50
13 Dec 2021 SH20 Statement by Directors
13 Dec 2021 CAP-SS Solvency Statement dated 12/11/21
13 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
09 Nov 2021 TM01 Termination of appointment of Stephen Richard Daniels as a director on 8 November 2021
08 Nov 2021 AP01 Appointment of Mr Edward William Mole as a director on 8 November 2021
08 Nov 2021 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 8 November 2021
02 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
10 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
26 Nov 2020 TM01 Termination of appointment of Nigel Terry Fee as a director on 22 October 2020
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
17 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
13 May 2019 CS01 Confirmation statement made on 3 March 2019 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Apr 2018 PSC01 Notification of Richard Stirley Ripper as a person with significant control on 3 March 2018
29 Apr 2018 PSC09 Withdrawal of a person with significant control statement on 29 April 2018
29 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
21 Jun 2017 CH01 Director's details changed for Nigel Terry Fee on 21 June 2017
20 Jun 2017 CH01 Director's details changed for Mr Stephen Richards Daniels on 20 June 2017