Advanced company searchLink opens in new window

RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED

Company number 05521865

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Jan 2016 AD01 Registered office address changed from C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH to Acre House 11-15 William Road London NW1 3ER on 6 January 2016
06 Jan 2016 600 Appointment of a voluntary liquidator
06 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-09
06 Jan 2016 4.70 Declaration of solvency
26 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 300
04 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AD01 Registered office address changed from 247 Imperial Drive, Rayners Lane Harrow Middlesex HA2 7HE to C/O Pr Accounting Services Raydean House Western Parade, Great North Road New Barnet Barnet Hertfordshire EN5 1AH on 3 December 2014
15 Oct 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 300
16 Oct 2013 TM01 Termination of appointment of Catherine Hawley as a director
06 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Sep 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300
19 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
10 Sep 2012 CH01 Director's details changed for Annalie Riches on 30 January 2012
10 Sep 2012 CH01 Director's details changed for Catherine Ellen Hawley on 30 January 2012
10 Sep 2012 CH01 Director's details changed for David Zuhaike Mikhail on 30 January 2012
10 Sep 2012 CH03 Secretary's details changed for Annalie Riches on 30 January 2012
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
03 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Oct 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
05 Oct 2010 CH01 Director's details changed for Catherine Ellen Hawley on 1 January 2010