Advanced company searchLink opens in new window

RICHCOURSE LIMITED

Company number 03867673

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)
11 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Feb 2013 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Mar 2012 AP01 Appointment of Paul Howard Mason as a director on 19 December 2011
18 Jan 2012 TM01 Termination of appointment of Janette Monica Stones as a director on 31 December 2011
13 Dec 2011 TM01 Termination of appointment of Kevin Lower as a director on 30 November 2011
08 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
Statement of capital on 2011-12-08
  • GBP 1,000
08 Dec 2011 CH01 Director's details changed for Mr Alfred Howard Moseley on 7 June 2011
08 Dec 2011 CH01 Director's details changed for Mr Kevin Lower on 7 June 2011
08 Dec 2011 CH01 Director's details changed for Mr Ronald Alexander Graham on 7 June 2011
08 Dec 2011 CH01 Director's details changed for Mrs Janette Monica Stones on 7 June 2011
07 Jun 2011 AD01 Registered office address changed from Westgate House Royland Road Loughborough Leicestershire LE11 2EH on 7 June 2011
25 May 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 28 October 2010 with full list of shareholders
24 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
09 Jun 2010 AP01 Appointment of Mrs Janette Monica Stones as a director
21 May 2010 AP01 Appointment of Mr Ronald Alexander Graham as a director
12 Apr 2010 CH01 Director's details changed for Mr Kevin Lower on 30 March 2010
21 Nov 2009 AR01 Annual return made up to 28 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Alfred Howard Moseley on 1 October 2009
20 Nov 2009 CH04 Secretary's details changed for Turner and Smith on 1 October 2009
20 Nov 2009 CH01 Director's details changed for Mr Kevin Lower on 1 October 2009
26 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Apr 2009 288c Director's Change of Particulars / kevin lower / 30/03/2009 / HouseName/Number was: , now: 14; Street was: 8 belfry lane, now: clickers place; Area was: the green collingtree park, now: upton; Post Code was: NN4 0PB, now: NN5 4EB
05 Nov 2008 363a Return made up to 28/10/08; full list of members