Advanced company searchLink opens in new window

RICHARD GILBERT (CROP SPRAYING) LIMITED

Company number 04837890

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)
18 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2021 DS01 Application to strike the company off the register
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
07 Sep 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
03 Jul 2020 AA Micro company accounts made up to 31 March 2020
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
08 Dec 2018 AA Micro company accounts made up to 31 March 2018
16 Aug 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
15 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
15 Jul 2017 AA Micro company accounts made up to 31 March 2017
27 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Feb 2016 AP01 Appointment of Mrs Judith Gaye Gilbert as a director on 10 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
16 Jul 2012 AD01 Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP on 16 July 2012
11 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011