- Company Overview for RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED (05521865)
- Filing history for RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED (05521865)
- People for RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED (05521865)
- Insolvency for RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED (05521865)
- More for RICHES HAWLEY MIKHAIL ARCHITECTS LIMITED (05521865)
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
|
|
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
|
|
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
|
|
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
|
|
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 |