- Company Overview for D.G. RICHARDSON LIMITED (05300293)
- Filing history for D.G. RICHARDSON LIMITED (05300293)
- People for D.G. RICHARDSON LIMITED (05300293)
- More for D.G. RICHARDSON LIMITED (05300293)
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) |
---|---|---|---|
26 Nov 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Aug 2019 | DS01 | Application to strike the company off the register | |
03 Dec 2018 | CS01 | Confirmation statement made on 17 November 2018 with no updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
21 Nov 2018 | AA01 | Previous accounting period shortened from 5 April 2019 to 30 September 2018 | |
11 Sep 2018 | AAMD | Amended total exemption full accounts made up to 5 April 2017 | |
08 Jun 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 5 April 2017 | |
14 Dec 2016 | CH01 | Director's details changed for Mr Daniel Graham Richardson on 14 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 34 Caernarvon Close Towcester Northamptonshire NN12 6UP to 21 Hazel Crescent Towcester NN12 6UQ on 13 December 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 30 November 2016 with updates | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
07 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
09 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
22 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
23 May 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
23 May 2013 | AA | Total exemption small company accounts made up to 5 April 2013 | |
26 Apr 2013 | AP03 | Appointment of Miss Carly Elizabeth Yasmine Ahmed as a secretary | |
26 Apr 2013 | TM02 | Termination of appointment of Christine Hedges as a secretary | |
12 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 |