- Company Overview for RICHLAND DEVELOPMENTS (SOUTHFIELD) LIMITED (04937822)
- Filing history for RICHLAND DEVELOPMENTS (SOUTHFIELD) LIMITED (04937822)
- People for RICHLAND DEVELOPMENTS (SOUTHFIELD) LIMITED (04937822)
- Charges for RICHLAND DEVELOPMENTS (SOUTHFIELD) LIMITED (04937822)
- More for RICHLAND DEVELOPMENTS (SOUTHFIELD) LIMITED (04937822)
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) |
---|---|---|---|
17 Aug 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Feb 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | DS02 | Withdraw the company strike off application | |
22 Sep 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2009 | 652a | Application for striking-off | |
14 Jul 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Mar 2009 | 363a | Return made up to 12/10/08; full list of members | |
23 Feb 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
26 Nov 2007 | 363s | Return made up to 20/10/07; full list of members | |
14 Nov 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
23 Nov 2006 | 363s | Return made up to 20/10/06; full list of members | |
23 Nov 2006 | 363(288) |
Secretary's particulars changed
|
|
04 Sep 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
31 Mar 2006 | 363a | Return made up to 20/10/05; full list of members | |
31 Mar 2006 | 288c | Director's particulars changed | |
31 Mar 2006 | 288c | Director's particulars changed | |
31 Mar 2006 | 288c | Secretary's particulars changed | |
28 Feb 2006 | 287 | Registered office changed on 28/02/06 from: marpol house 6 the green richmond surrey TW9 1PL | |
26 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 | |
09 Apr 2005 | 363s | Return made up to 20/10/04; full list of members | |
02 Mar 2004 | 287 | Registered office changed on 02/03/04 from: 26 kelsall mews kew riverside richmond surrey TW9 4BP | |
22 Jan 2004 | 395 | Particulars of mortgage/charge | |
19 Jan 2004 | 395 | Particulars of mortgage/charge | |
19 Dec 2003 | 287 | Registered office changed on 19/12/03 from: gainsborough house 2 sheen road richmond surrey TW9 1AE | |
21 Nov 2003 | 288a | New director appointed |