- Company Overview for RICHARDSON TRAVEL LIMITED (01251020)
- Filing history for RICHARDSON TRAVEL LIMITED (01251020)
- People for RICHARDSON TRAVEL LIMITED (01251020)
- Charges for RICHARDSON TRAVEL LIMITED (01251020)
- Insolvency for RICHARDSON TRAVEL LIMITED (01251020)
- More for RICHARDSON TRAVEL LIMITED (01251020)
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
|
|
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
|
|
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 |