Advanced company searchLink opens in new window

RISEPARK PROPERTIES LIMITED

Company number 02823946

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)
17 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
17 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 21 October 2020
06 Nov 2019 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 6 November 2019
05 Nov 2019 600 Appointment of a voluntary liquidator
05 Nov 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-22
05 Nov 2019 LIQ01 Declaration of solvency
24 Sep 2019 TM01 Termination of appointment of David Howard Roger Willment as a director on 21 September 2019
20 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with updates
15 Jun 2019 MR04 Satisfaction of charge 7 in full
05 Jun 2019 MR04 Satisfaction of charge 6 in full
02 Jul 2018 PSC04 Change of details for Mr David Howard Roger Willment as a person with significant control on 21 June 2018
02 Jul 2018 PSC04 Change of details for Mr David Howard Roger Willment as a person with significant control on 5 June 2018
02 Jul 2018 CH03 Secretary's details changed for Mr David Howard Roger Willment on 5 June 2018
02 Jul 2018 CH01 Director's details changed for Mr David Howard Roger Willment on 21 June 2018
29 Jun 2018 CS01 Confirmation statement made on 3 June 2018 with updates
29 Jun 2018 CH03 Secretary's details changed for Mr David Howard Roger Willment on 5 June 2018
29 Jun 2018 CH01 Director's details changed for Mr David Howard Roger Willment on 21 June 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
14 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jun 2016 AR01 Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 105
07 Jun 2016 CH01 Director's details changed for Mr David Howard Roger Willment on 11 April 2016
07 Jun 2016 CH01 Director's details changed for Mr Peter Anthony Willment on 24 May 2016