Advanced company searchLink opens in new window

RICKFORD LTD

Company number 04584090

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 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