Advanced company searchLink opens in new window

RIPFELD LIMITED

Company number 01024908

Filter by category

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)
11 Oct 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
17 Jun 2011 DS01 Application to strike the company off the register
22 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
26 May 2010 AR01 Annual return made up to 18 May 2010 with full list of shareholders
Statement of capital on 2010-05-26
  • GBP 100
26 May 2010 CH01 Director's details changed for Mr Michael Bradley Burgess on 18 May 2010
05 Aug 2009 AA Accounts made up to 31 December 2008
19 May 2009 363a Return made up to 18/05/09; full list of members
10 Oct 2008 AA Accounts made up to 31 December 2007
05 Aug 2008 287 Registered office changed on 05/08/2008 from 250 south oak way lime square green park reading berkshire RG2 6UG
05 Aug 2008 288a Secretary appointed mrs caroline melody burgess
05 Aug 2008 288a Director appointed mrs caroline melody burgess
05 Aug 2008 288a Director appointed mr michael bradley burgess
04 Aug 2008 288b Appointment Terminated Director robert green
04 Aug 2008 288b Appointment Terminated Secretary jean-marc nalletamby
10 Jun 2008 363a Return made up to 18/05/08; full list of members
20 Aug 2007 AA Accounts made up to 31 December 2006
01 Jun 2007 363a Return made up to 18/05/07; full list of members
31 Oct 2006 AA Accounts made up to 31 December 2005
19 May 2006 363a Return made up to 18/05/06; full list of members
19 May 2006 288a New director appointed
19 May 2006 288b Director resigned
19 May 2006 288a New secretary appointed
19 May 2006 288b Secretary resigned
24 Jun 2005 AA Accounts made up to 31 December 2004