- Company Overview for RICHWOOD MARKETING LIMITED (05341612)
- Filing history for RICHWOOD MARKETING LIMITED (05341612)
- People for RICHWOOD MARKETING LIMITED (05341612)
- More for RICHWOOD MARKETING LIMITED (05341612)
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) |
---|---|---|---|
11 Jan 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Sep 2010 | DS01 | Application to strike the company off the register | |
06 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Feb 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-02-08
|
|
08 Feb 2010 | CH01 | Director's details changed for Mr Neil William Halls on 25 January 2010 | |
15 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Feb 2009 | 363a | Return made up to 25/01/09; full list of members | |
10 Feb 2009 | 288c | Director's Change of Particulars / neil halls / 20/01/2009 / Title was: , now: mr; HouseName/Number was: , now: earl grey house; Street was: glebe farm cottage, now: church road; Area was: barnsley road, ampney crucis, now: ; Post Town was: cirencester, now: quenington; Post Code was: GL7 5DY, now: GL7 5BL | |
04 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Feb 2008 | 363a | Return made up to 25/01/08; full list of members | |
28 Sep 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Apr 2007 | 363a | Return made up to 25/01/07; full list of members | |
20 Mar 2007 | CERTNM | Company name changed the cirencester richwood company LIMITED\certificate issued on 20/03/07 | |
05 Feb 2007 | 288b | Secretary resigned | |
05 Feb 2007 | 288a | New secretary appointed | |
05 Feb 2007 | 287 | Registered office changed on 05/02/07 from: ''filkins'', nettleton shrub nettleton chippenham wiltshire SN14 7NN | |
05 Feb 2007 | 225 | Accounting reference date extended from 31/01/07 to 31/03/07 | |
01 Dec 2006 | AA | Total exemption small company accounts made up to 31 January 2006 | |
12 Jun 2006 | 363a | Return made up to 25/01/06; full list of members | |
12 Jun 2006 | 288a | New secretary appointed | |
09 Jun 2006 | 288a | New director appointed | |
09 Jun 2006 | 288b | Director resigned | |
09 Jun 2006 | 288b | Secretary resigned | |
02 Mar 2006 | CERTNM | Company name changed richwood cheltenham LIMITED\certificate issued on 02/03/06 |