Advanced company searchLink opens in new window

RICHARDSON MARQUEES LIMITED

Company number 05302331

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)
07 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
08 Dec 2022 DS01 Application to strike the company off the register
28 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
30 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
05 Aug 2021 CH01 Director's details changed for Mrs Isla Meiklejohn Drage on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Stephen Drage on 5 August 2021
19 Jul 2021 AA Micro company accounts made up to 31 March 2021
05 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
05 Jun 2020 AA Micro company accounts made up to 31 March 2020
12 Nov 2019 CH01 Director's details changed for Mrs Isla Meiklejohn Drage on 12 November 2019
12 Nov 2019 CH01 Director's details changed for Mr Stephen Drage on 12 November 2019
01 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
20 Jun 2019 AA Micro company accounts made up to 31 March 2019
08 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with updates
27 Sep 2018 AA01 Current accounting period extended from 31 October 2018 to 31 March 2019
02 Aug 2018 AP01 Appointment of Mr Stephen Drage as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mrs Isla Meiklejohn Drage as a director on 1 August 2018
02 Aug 2018 PSC02 Notification of Cotswold Event Services Limited as a person with significant control on 1 August 2018
02 Aug 2018 PSC07 Cessation of Craig Stephen King as a person with significant control on 1 August 2018
02 Aug 2018 PSC07 Cessation of Angela Janet King as a person with significant control on 1 August 2018
02 Aug 2018 TM01 Termination of appointment of Craig Stephen King as a director on 1 August 2018
02 Aug 2018 TM01 Termination of appointment of Angela Janet King as a director on 1 August 2018
02 Aug 2018 AD01 Registered office address changed from The Old Chapel Union Way Witney Oxfordshire OX28 6HD to C/O Elliott Mortlock Busby & Co 12 High Street Stanford-Le-Hope SS17 0EY on 2 August 2018
02 Aug 2018 TM02 Termination of appointment of Craig Stephen King as a secretary on 1 August 2018