Advanced company searchLink opens in new window

RICHMOND ESTATES (SURREY) LIMITED

Company number 05100787

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)
04 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2018 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 4 June 2018
23 Jun 2017 AD01 Registered office address changed from Edelman House 1238 High Road London N20 0LH England to 82 st John Street London EC1M 4JN on 23 June 2017
20 Jun 2017 600 Appointment of a voluntary liquidator
20 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-05
20 Jun 2017 LIQ01 Declaration of solvency
30 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
20 Mar 2017 TM02 Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016
11 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
12 May 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,050,001
12 May 2016 AD01 Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road London N20 0LH on 12 May 2016
11 May 2016 TM02 Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016
11 May 2016 TM01 Termination of appointment of Andrew Thomas Grad as a director on 14 April 2016
11 May 2016 TM01 Termination of appointment of Peter Anthony Charles Howe as a director on 14 April 2016
29 Apr 2016 TM02 Termination of appointment of Peter Anthony Charles Howe as a secretary on 14 April 2016
29 Apr 2016 TM01 Termination of appointment of Andrew Thomas Grad as a director on 14 April 2016
29 Apr 2016 TM01 Termination of appointment of Peter Anthony Charles Howe as a director on 14 April 2016
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,050,001
06 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Oct 2014 MR04 Satisfaction of charge 1 in full
18 Oct 2014 MR04 Satisfaction of charge 2 in full
09 Sep 2014 AUD Auditor's resignation
09 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,050,001