- Company Overview for RICHARD READ HOLDINGS LIMITED (06181300)
- Filing history for RICHARD READ HOLDINGS LIMITED (06181300)
- People for RICHARD READ HOLDINGS LIMITED (06181300)
- Charges for RICHARD READ HOLDINGS LIMITED (06181300)
- Insolvency for RICHARD READ HOLDINGS LIMITED (06181300)
- More for RICHARD READ HOLDINGS LIMITED (06181300)
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) |
---|---|---|---|
15 Jan 2025 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Oct 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2024 | |
16 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 19 May 2023 | |
25 May 2022 | AD01 | Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom to Staverton Court Staverton Cheltenham GL51 0UX on 25 May 2022 | |
25 May 2022 | 600 | Appointment of a voluntary liquidator | |
25 May 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | LIQ01 | Declaration of solvency | |
29 Apr 2022 | MR04 | Satisfaction of charge 061813000005 in full | |
23 Mar 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Richard Paul Read as a person with significant control on 27 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mrs Kay Read as a person with significant control on 27 April 2021 | |
28 Apr 2021 | CH03 | Secretary's details changed for Mrs Kay Read on 27 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mr Richard Paul Read as a person with significant control on 27 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mr Richard Paul Read on 27 April 2021 | |
28 Apr 2021 | PSC04 | Change of details for Mrs Kay Read as a person with significant control on 27 April 2021 | |
28 Apr 2021 | CH01 | Director's details changed for Mrs Kay Read on 27 April 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from The Transport Depot Monmouth Road Longhope Gloucestershire GL17 0QG to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 27 April 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
03 Mar 2021 | PSC01 | Notification of Kay Read as a person with significant control on 4 April 2020 | |
14 Sep 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 23 March 2020 with no updates | |
16 Jan 2020 | AA | Group of companies' accounts made up to 31 May 2019 | |
07 Jan 2020 | MR04 | Satisfaction of charge 061813000007 in full |