Advanced company searchLink opens in new window

RIPON SHIPPING LIMITED

Company number 06443159

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)
02 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jan 2014 4.71 Return of final meeting in a members' voluntary winding up
23 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
16 Oct 2012 AD01 Registered office address changed from C/O Marine Capital Limited 4 Park Place London SW1A 1LP on 16 October 2012
15 Oct 2012 600 Appointment of a voluntary liquidator
15 Oct 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-01
15 Oct 2012 4.70 Declaration of solvency
05 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3
05 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 4
28 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
28 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
16 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
Statement of capital on 2011-12-16
  • GBP 100
04 Oct 2011 AA Full accounts made up to 31 December 2010
11 Apr 2011 AP01 Appointment of Mr. Guy Richard Asteer Lerminiaux as a director
04 Apr 2011 TM01 Termination of appointment of Dirk Van Den Broeck as a director
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 December 2009
23 Dec 2009 AR01 Annual return made up to 3 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Dirk Ernestus Jozef Van Den Broeck on 3 December 2009
23 Dec 2009 CH01 Director's details changed for Peter Kenneth Paterson on 3 December 2009
17 Jul 2009 AA Full accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 03/12/08; full list of members
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 4
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 395 Particulars of a mortgage or charge / charge no: 1