Advanced company searchLink opens in new window

RIPPONDEN 8 LIMITED

Company number SC253388

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)
20 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2018 4.26(Scot) Return of final meeting of voluntary winding up
02 Jul 2018 TM01 Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018
02 Jul 2018 TM01 Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018
16 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-08
31 Jul 2015 CERTNM Company name changed harmony business & technology LIMITED\certificate issued on 31/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-29
30 Jul 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,000
23 Jun 2015 AA01 Current accounting period extended from 31 October 2014 to 30 June 2015
04 Feb 2015 AP01 Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014
14 Oct 2014 AP01 Appointment of Mr Stephen Roy Baxter as a director on 4 August 2014
09 Sep 2014 AA01 Current accounting period shortened from 31 December 2014 to 31 October 2014
04 Sep 2014 TM02 Termination of appointment of Allison Jane Welsh as a secretary on 4 August 2014
04 Sep 2014 TM01 Termination of appointment of John Michael Welsh as a director on 4 August 2014
07 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 5,000
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
22 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Nov 2011 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
28 Jul 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
28 Jul 2011 CH01 Director's details changed for Mr John Michael Welsh on 28 July 2011
28 Jul 2011 CH03 Secretary's details changed for Mrs. Allison Jane Welsh on 28 July 2011
06 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Jul 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders