- Company Overview for JAMES RICHMOND (UK) LIMITED (05843983)
- Filing history for JAMES RICHMOND (UK) LIMITED (05843983)
- People for JAMES RICHMOND (UK) LIMITED (05843983)
- Charges for JAMES RICHMOND (UK) LIMITED (05843983)
- More for JAMES RICHMOND (UK) LIMITED (05843983)
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) |
---|---|---|---|
25 Sep 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jun 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 May 2012 | DS01 | Application to strike the company off the register | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AR01 |
Annual return made up to 12 June 2011 with full list of shareholders
Statement of capital on 2011-07-22
|
|
01 Dec 2010 | TM01 | Termination of appointment of Ricky Good as a director | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
31 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
30 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 2 October 2009
|
|
23 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2009 | 123 | Gbp nc 1000/100000 04/09/09 | |
06 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Jul 2009 | 363a | Return made up to 12/06/09; full list of members | |
27 Apr 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
08 Apr 2009 | 288b | Appointment Terminated Secretary ricky good | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from, 17 the old maltings hockerill street, bishops stortford, hertfordshire, CM23 2ED | |
31 Mar 2009 | MA | Memorandum and Articles of Association | |
25 Mar 2009 | CERTNM | Company name changed bfs home improvements LIMITED\certificate issued on 27/03/09 | |
23 Feb 2009 | 88(2) | Amending 88(2) | |
15 Jan 2009 | 288b | Appointment Terminated Director steven burnage | |
09 Jan 2009 | 88(2) | Ad 05/01/09 gbp si 800@1=800 gbp ic 2/802 | |
04 Jul 2008 | 363a | Return made up to 12/06/08; full list of members | |
02 Jun 2008 | 288b | Appointment Terminated Secretary john gimson |