- Company Overview for RICHARD SIZER LIMITED (00062818)
- Filing history for RICHARD SIZER LIMITED (00062818)
- People for RICHARD SIZER LIMITED (00062818)
- Charges for RICHARD SIZER LIMITED (00062818)
- More for RICHARD SIZER LIMITED (00062818)
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) |
---|---|---|---|
31 May 2022 | GAZ2 |
Final Gazette dissolved via compulsory strike-off
|
|
15 Mar 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
27 Oct 2021 | TM01 | Termination of appointment of David Philip Greenan as a director on 26 October 2021 | |
23 Sep 2020 | AC92 | Restoration by order of the court | |
03 Sep 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
18 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Nov 2017 | AD01 | Registered office address changed from Newburgh Bessemer Way Rotherham S Yorks S60 1FB to Holmes Lock Works Holmes Lock Works Steel Street Rotherham South Yorkshire S61 1DF on 10 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Vincent Samuel Middleton as a director on 2 November 2017 | |
02 Nov 2017 | AP01 | Appointment of Mr David Philip Greenan as a director on 1 November 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
09 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
08 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Roger Pearson as a director | |
10 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |