Advanced company searchLink opens in new window

RICHWOOD MARKETING LIMITED

Company number 05341612

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)
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
  • GBP 2
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