Advanced company searchLink opens in new window

RICHARDSON TRAVEL LIMITED

Company number 01251020

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 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
02 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 3 April 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
12 Sep 2019 MR04 Satisfaction of charge 4 in full
15 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
29 Apr 2019 AD01 Registered office address changed from The Coach Depot the Coach Depot Pitsham Lane Midhurst West Sussex GU29 9RA United Kingdom to C/O Mbi Coakley Limited 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 April 2019
27 Apr 2019 LIQ02 Statement of affairs
27 Apr 2019 600 Appointment of a voluntary liquidator
27 Apr 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-04
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with no updates
20 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 CS01 Confirmation statement made on 28 July 2017 with updates
24 Oct 2017 AD01 Registered office address changed from 29 Park Street Macclesfield Cheshire SK11 6SR to The Coach Depot the Coach Depot Pitsham Lane Midhurst West Sussex GU29 9RA on 24 October 2017
17 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 TM01 Termination of appointment of Colin Wills as a director on 15 February 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
19 Aug 2016 TM01 Termination of appointment of Judith Elaine Richardson as a director on 1 July 2016
21 Dec 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Sep 2015 CH01 Director's details changed for Judith Elaine Richardson on 2 September 2015
02 Sep 2015 CH01 Director's details changed for Mrs Christine Richardson on 2 September 2015