- Company Overview for RICKINGHALL EXECUTIVE CONSULTING LIMITED (03765016)
- Filing history for RICKINGHALL EXECUTIVE CONSULTING LIMITED (03765016)
- People for RICKINGHALL EXECUTIVE CONSULTING LIMITED (03765016)
- More for RICKINGHALL EXECUTIVE CONSULTING LIMITED (03765016)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2022 | DS01 | Application to strike the company off the register | |
14 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
05 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
05 May 2021 | CH01 | Director's details changed for Mr Roderick William Clarke on 5 May 2021 | |
05 May 2021 | CH03 | Secretary's details changed for Roderick William Clarke on 5 May 2021 | |
10 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 5 May 2020 with updates | |
03 Mar 2020 | PSC04 | Change of details for Mr Roderick William Clarke as a person with significant control on 18 February 2020 | |
03 Mar 2020 | PSC07 | Cessation of Janet Ann Clarke as a person with significant control on 18 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Janet Ann Clarke as a director on 18 February 2020 | |
10 Dec 2019 | AA | Micro company accounts made up to 31 May 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
05 Nov 2018 | AA | Micro company accounts made up to 31 May 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
20 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
09 May 2016 | AD02 | Register inspection address has been changed from 2 Pendowr Wharf Malpas Road Truro Cornwall TR1 1AX England to 215 Treffry Road Truro Cornwall TR1 1UF | |
01 Feb 2016 | CH01 | Director's details changed for Roderick William Clarke on 31 January 2016 | |
01 Feb 2016 | CH01 | Director's details changed for Janet Ann Clarke on 31 January 2016 |