Advanced company searchLink opens in new window

JOE RICHARDS LIMITED

Company number 02968963

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)
25 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
25 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 May 2021 LIQ03 Liquidators' statement of receipts and payments to 29 March 2021
27 May 2020 LIQ03 Liquidators' statement of receipts and payments to 29 March 2020
10 Jun 2019 AD01 Registered office address changed from Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 10 June 2019
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 29 March 2019
12 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 29 March 2018
20 Dec 2017 REC2 Receiver's abstract of receipts and payments to 8 November 2017
20 Dec 2017 RM02 Notice of ceasing to act as receiver or manager
13 Sep 2017 REC2 Receiver's abstract of receipts and payments to 4 August 2017
16 Jul 2017 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Apr 2017 AD01 Registered office address changed from Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX to 41 Scotland Street Sheffield South Yorkshire S3 7BS on 19 April 2017
19 Apr 2017 AP01 Appointment of Miss Gemma Richens as a director on 21 February 2017
11 Apr 2017 4.20 Statement of affairs with form 4.19
11 Apr 2017 600 Appointment of a voluntary liquidator
11 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-30
14 Oct 2016 3.6 Receiver's abstract of receipts and payments to 4 August 2016
19 Jul 2016 MR04 Satisfaction of charge 2 in full
18 Jul 2016 MR04 Satisfaction of charge 1 in full
01 Oct 2015 3.10 Administrative Receiver's report
19 Aug 2015 AD01 Registered office address changed from 183 Daventry Road Cheylesmore Coventry CV3 5HF to Business Innovation Centre Harry Weston Road Coventry West Midlands CV3 2TX on 19 August 2015
17 Aug 2015 RM01 Appointment of receiver or manager
05 Aug 2015 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
14 Oct 2014 MR01 Registration of charge 029689630003, created on 14 October 2014
23 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100.15