Advanced company searchLink opens in new window

RICHARD RAPER PLANNING LIMITED

Company number 04907418

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)
10 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2014 4.68 Liquidators' statement of receipts and payments to 6 January 2014
10 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
27 Feb 2013 AD01 Registered office address changed from West One 63 - 67 Bromham Road Bedford Bedfordshire MK40 2FG United Kingdom on 27 February 2013
26 Feb 2013 4.20 Statement of affairs with form 4.19
26 Feb 2013 600 Appointment of a voluntary liquidator
26 Feb 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2013-02-18
03 Dec 2012 CH03 Secretary's details changed for Mr Bruce Nash Beresford on 30 November 2012
04 Oct 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
Statement of capital on 2012-10-04
  • GBP 1,000
09 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AA01 Current accounting period extended from 31 December 2012 to 31 March 2013
03 Jan 2012 AP01 Appointment of Mr Robert John Robinson as a director on 3 January 2011
03 Jan 2012 AP01 Appointment of Mrs Jill Stephanie Riley as a director on 3 January 2011
03 Jan 2012 AP03 Appointment of Mr Bruce Nash Beresford as a secretary on 3 January 2011
03 Jan 2012 AD01 Registered office address changed from 82a Otley Road Leeds West Yorkshire LS6 4BA on 3 January 2012
03 Jan 2012 TM01 Termination of appointment of Richard Alexander Raper as a director on 3 January 2012
03 Jan 2012 TM02 Termination of appointment of Angela Raper as a secretary on 3 January 2012
03 Jan 2012 TM01 Termination of appointment of Angela Raper as a director on 3 January 2012
03 Jan 2012 TM01 Termination of appointment of Haris Kasuji as a director on 3 January 2011
21 Oct 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
23 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
27 Oct 2010 CH01 Director's details changed for Haris Kasuji on 22 September 2010
27 Oct 2010 CH01 Director's details changed for Angela Raper on 22 September 2010
27 Oct 2010 CH01 Director's details changed for Richard Alexander Raper on 22 September 2010