- Company Overview for RITCHIE JEWELLERY LIMITED (06143616)
- Filing history for RITCHIE JEWELLERY LIMITED (06143616)
- People for RITCHIE JEWELLERY LIMITED (06143616)
- More for RITCHIE JEWELLERY LIMITED (06143616)
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
|
|
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 |