- Company Overview for RICHWOOD CONTRACTS LIMITED (04894356)
- Filing history for RICHWOOD CONTRACTS LIMITED (04894356)
- People for RICHWOOD CONTRACTS LIMITED (04894356)
- Charges for RICHWOOD CONTRACTS LIMITED (04894356)
- Insolvency for RICHWOOD CONTRACTS LIMITED (04894356)
- More for RICHWOOD CONTRACTS LIMITED (04894356)
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 May 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Feb 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Jan 2017 | AD01 | Registered office address changed from Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017 | |
17 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2017 | AD01 | Registered office address changed from Unit 5B International House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY to Hillcairnie House St Andrews Road Droitwich Worcestershire WR9 8DJ on 6 January 2017 | |
05 Jan 2017 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
15 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Jan 2016 | MR01 | Registration of charge 048943560001, created on 21 January 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
15 Sep 2015 | CH01 | Director's details changed for Mr Robert Antony Purton on 1 April 2014 | |
18 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Sep 2014 | AR01 | Annual return made up to 10 September 2014 with full list of shareholders | |
12 Sep 2014 | CH03 | Secretary's details changed for Mr Grant Donald Chivers on 1 August 2014 | |
12 Sep 2014 | AD01 | Registered office address changed from Grandison House Bronescombe Avenue Bishopsteignton Teignmouth Devon TQ14 9SR to Unit 5B International House Battle Road Heathfield Industrial Estate Newton Abbot Devon TQ12 6RY on 12 September 2014 | |
02 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
06 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
21 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 10 September 2010 with full list of shareholders |