- Company Overview for RICHARD RAPER PLANNING LIMITED (04907418)
- Filing history for RICHARD RAPER PLANNING LIMITED (04907418)
- People for RICHARD RAPER PLANNING LIMITED (04907418)
- Charges for RICHARD RAPER PLANNING LIMITED (04907418)
- Insolvency for RICHARD RAPER PLANNING LIMITED (04907418)
- More for RICHARD RAPER PLANNING LIMITED (04907418)
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
|
|
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
|
|
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 |