Advanced company searchLink opens in new window

RITCHIE JEWELLERY LIMITED

Company number 06143616

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
16 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
Statement of capital on 2011-03-08
  • GBP 2
08 Mar 2011 CH04 Secretary's details changed for Shipway & Co Ltd on 1 March 2011
23 Feb 2011 AD01 Registered office address changed from 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom on 23 February 2011
20 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Apr 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
01 Apr 2010 CH04 Secretary's details changed for Shipway & Co Ltd on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Ann Sofi Ritchie on 1 October 2009
01 Apr 2010 CH01 Director's details changed for Peter Ritchie on 1 October 2009
21 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
21 May 2009 363a Return made up to 07/03/09; full list of members
21 May 2009 288c Secretary's Change of Particulars / shipway & co LTD / 01/09/2008 / HouseName/Number was: , now: 40; Street was: 3 the terrace, now: church street; Area was: rugby road, now: ; Post Code was: LE17 4BW, now: LE17 4AL; Country was: , now: united kingdom
19 Sep 2008 287 Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW
14 Aug 2008 363a Return made up to 07/03/08; full list of members
13 Aug 2008 AA Accounts made up to 31 March 2008
11 May 2007 288a New director appointed
11 May 2007 288a New director appointed
11 May 2007 288a New secretary appointed
16 Mar 2007 288b Director resigned
16 Mar 2007 288b Secretary resigned
16 Mar 2007 287 Registered office changed on 16/03/07 from: somerset house 40-49 price street birmingham B4 6LZ
07 Mar 2007 NEWINC Incorporation