- Company Overview for RIPPONDEN 8 LIMITED (SC253388)
- Filing history for RIPPONDEN 8 LIMITED (SC253388)
- People for RIPPONDEN 8 LIMITED (SC253388)
- Charges for RIPPONDEN 8 LIMITED (SC253388)
- Insolvency for RIPPONDEN 8 LIMITED (SC253388)
- More for RIPPONDEN 8 LIMITED (SC253388)
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
|
|
31 Jul 2015 | CERTNM |
Company name changed harmony business & technology LIMITED\certificate issued on 31/07/15
|
|
30 Jul 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
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
|
|
29 Jul 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
|
|
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 |