- Company Overview for RICHCOURSE LIMITED (03867673)
- Filing history for RICHCOURSE LIMITED (03867673)
- People for RICHCOURSE LIMITED (03867673)
- More for RICHCOURSE LIMITED (03867673)
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
|
|
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 |