- Company Overview for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Filing history for RUSSELL'S OF YARDLEY LIMITED (00972864)
- People for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Charges for RUSSELL'S OF YARDLEY LIMITED (00972864)
- Insolvency for RUSSELL'S OF YARDLEY LIMITED (00972864)
- More for RUSSELL'S OF YARDLEY LIMITED (00972864)
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) |
---|---|---|---|
12 Sep 2022 | AD01 | Registered office address changed from 22a Main Street Garforth Leeds LS25 1AA to Unit 4 Madison Court George Mann Road Leeds LS10 1DX on 12 September 2022 | |
20 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 March 2022 | |
03 Jun 2021 | LIQ01 | Declaration of solvency | |
06 May 2021 | AD01 | Registered office address changed from Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG England to 22a Main Street Garforth Leeds LS25 1AA on 6 May 2021 | |
19 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2020 | AD01 | Registered office address changed from Richardsons Furniture Market Street Swadlincote DE11 9DA England to Hill Top Cottage Farm Town Lane Coleorton Coalville LE67 8FG on 13 September 2020 | |
19 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 10 March 2020 with updates | |
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
23 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Philip Edward Russell as a director on 8 February 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Oct 2017 | AD01 | Registered office address changed from 42-44 Grove Street Swadlincote DE11 9DD England to Richardsons Furniture Market Street Swadlincote DE11 9DA on 17 October 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
17 Oct 2017 | AD01 | Registered office address changed from 20 Central Square, High Street Erdington Birmingham West Midlands B23 6RY to 42-44 Grove Street Swadlincote DE11 9DD on 17 October 2017 | |
04 Oct 2017 | AA | Total exemption full accounts made up to 1 April 2017 | |
30 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
17 Aug 2016 | AA | Total exemption small company accounts made up to 2 April 2016 | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 28 March 2015 | |
18 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
04 Nov 2014 | AA | Total exemption small company accounts made up to 29 March 2014 | |
19 Sep 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-19
|