Advanced company searchLink opens in new window

RICHMOND ENERGY CONSULTANTS LIMITED

Company number 05907219

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)
22 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2017 4.72 Return of final meeting in a creditors' voluntary winding up
30 Sep 2016 4.68 Liquidators' statement of receipts and payments to 7 July 2016
21 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 July 2015
26 Sep 2014 4.68 Liquidators' statement of receipts and payments to 7 July 2014
08 Aug 2014 4.68 Liquidators' statement of receipts and payments to 7 July 2013
14 May 2014 AD01 Registered office address changed from Suite 306 the Old Court House 18-22 St Peter's Church Yard Derby Derbyshire DE1 1NN on 14 May 2014
03 Oct 2012 4.68 Liquidators' statement of receipts and payments to 7 July 2012
19 Oct 2011 4.68 Liquidators' statement of receipts and payments to 7 July 2011
22 Jul 2010 TM01 Termination of appointment of Stephanie Morley as a director
13 Jul 2010 4.20 Statement of affairs with form 4.19
13 Jul 2010 600 Appointment of a voluntary liquidator
13 Jul 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-07-08
06 Jul 2010 AD01 Registered office address changed from the Old Granary 9 Worksop Road Barlborough S43 4TY on 6 July 2010
04 Nov 2009 AA Total exemption small company accounts made up to 31 July 2009
08 Sep 2009 363a Return made up to 16/08/09; full list of members
21 May 2009 AA Total exemption small company accounts made up to 31 July 2008
01 Sep 2008 288c Secretary's change of particulars / james mccoll / 01/09/2008
01 Sep 2008 363a Return made up to 16/08/08; full list of members
02 May 2008 AA Total exemption small company accounts made up to 31 July 2007
27 Nov 2007 363s Return made up to 16/08/07; full list of members
12 Nov 2007 225 Accounting reference date shortened from 31/08/07 to 31/07/07
26 Jun 2007 395 Particulars of mortgage/charge
08 Jun 2007 288a New secretary appointed
08 Jun 2007 288b Secretary resigned