- Company Overview for RICKFORD LTD (04584090)
- Filing history for RICKFORD LTD (04584090)
- People for RICKFORD LTD (04584090)
- Charges for RICKFORD LTD (04584090)
- More for RICKFORD LTD (04584090)
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 Jan 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Mar 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
03 Feb 2009 | 363a | Return made up to 07/11/08; full list of members | |
24 Oct 2008 | 288c | Director's Change of Particulars / jayde munro / 30/04/2008 / HouseName/Number was: , now: cranbrook; Street was: 43 yew tree road, now: underwood road; Area was: allerton, now: ; Post Town was: liverpool, now: alderley edge; Region was: , now: cheshire; Post Code was: L18 3JN, now: SK9 7BR | |
24 Oct 2008 | 288c | Director's Change of Particulars / christopher munro / 30/04/2008 / HouseName/Number was: , now: cranbrook; Street was: 43 yewtree road, now: underwood road; Post Town was: calderstones, now: alderley edge; Region was: merseyside, now: cheshire; Post Code was: L18 3JN, now: SK9 7BR | |
24 Oct 2008 | 288c | Secretary's Change of Particulars / debra munro / 30/04/2008 / HouseName/Number was: , now: cranbrook; Street was: 43 yewtree road, now: underwood road; Area was: calderstones, now: ; Post Town was: liverpool, now: alderley edge; Region was: merseyside, now: cheshire; Post Code was: L18 3JN, now: SK9 7BR | |
10 Jan 2008 | 363a | Return made up to 07/11/07; full list of members | |
30 Dec 2007 | AA | Total exemption full accounts made up to 30 April 2007 | |
11 Jul 2007 | 395 | Particulars of mortgage/charge | |
15 Dec 2006 | 363s | Return made up to 07/11/06; full list of members | |
29 Aug 2006 | AA | Total exemption full accounts made up to 30 April 2006 | |
30 Nov 2005 | 395 | Particulars of mortgage/charge | |
30 Nov 2005 | 395 | Particulars of mortgage/charge | |
18 Nov 2005 | 363s | Return made up to 07/11/05; full list of members | |
18 Jul 2005 | 288a | New director appointed | |
30 Jun 2005 | AA | Total exemption full accounts made up to 30 April 2005 | |
02 Dec 2004 | 363s | Return made up to 07/11/04; full list of members | |
16 Sep 2004 | AA | Total exemption full accounts made up to 30 April 2004 | |
16 Aug 2004 | 288c | Secretary's particulars changed | |
19 Nov 2003 | 363s | Return made up to 07/11/03; full list of members | |
06 Oct 2003 | 288a | New director appointed | |
23 Sep 2003 | 288b | Director resigned |