- Company Overview for RICHARD NEALE & SONS LIMITED (04685585)
- Filing history for RICHARD NEALE & SONS LIMITED (04685585)
- People for RICHARD NEALE & SONS LIMITED (04685585)
- More for RICHARD NEALE & SONS LIMITED (04685585)
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) |
---|---|---|---|
07 Apr 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2014 | DS01 | Application to strike the company off the register | |
04 Nov 2014 | TM01 | Termination of appointment of Stephen John Gowing as a director on 3 November 2014 | |
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
10 Mar 2014 | CH01 | Director's details changed for Richard William Neale on 10 March 2014 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
31 May 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
31 May 2013 | AD01 | Registered office address changed from , 1 Brompton Park, Rhos on Sea, Colwyn Bay, Conwy, LL28 4TN, Wales on 31 May 2013 | |
31 May 2013 | AD01 | Registered office address changed from , Ashworth Industrial Estate 12 Penrhyn Avenue, Rhos on Sea, Colwyn Bay, LL28 4RE on 31 May 2013 | |
14 May 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
10 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
04 May 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
07 Dec 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Richard William Neale on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Mr James Edward Neale on 1 October 2009 | |
29 Mar 2010 | CH01 | Director's details changed for Stephen John Gowing on 1 October 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Sep 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/07/2009 | |
17 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
16 Mar 2009 | 288c | Director's change of particulars / james neale / 02/12/2008 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |