- Company Overview for JOE RICHARDS LIMITED (02968963)
- Filing history for JOE RICHARDS LIMITED (02968963)
- People for JOE RICHARDS LIMITED (02968963)
- Charges for JOE RICHARDS LIMITED (02968963)
- Insolvency for JOE RICHARDS LIMITED (02968963)
- More for JOE RICHARDS LIMITED (02968963)
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
|
|
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
|
|
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
|