- Company Overview for RICHARDSON LOCUMS LTD (06264925)
- Filing history for RICHARDSON LOCUMS LTD (06264925)
- People for RICHARDSON LOCUMS LTD (06264925)
- More for RICHARDSON LOCUMS LTD (06264925)
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) |
---|---|---|---|
17 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Nov 2014 | DS01 | Application to strike the company off the register | |
12 Nov 2014 | AA | Total exemption small company accounts made up to 30 May 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
10 Jan 2014 | AA | Total exemption small company accounts made up to 30 May 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
10 Jun 2013 | AD01 | Registered office address changed from 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England on 10 June 2013 | |
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 May 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 4 July 2012 | |
06 Jul 2012 | AD01 | Registered office address changed from 381 West Wycombe Road High Wycombe Buckinghamshire HP12 4AE England on 6 July 2012 | |
20 Dec 2011 | AA | Total exemption full accounts made up to 30 May 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 31 May 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 30 May 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 31 May 2010 with full list of shareholders | |
19 Aug 2010 | CH04 | Secretary's details changed for Gibson Secretaries Limited on 31 May 2010 | |
19 Aug 2010 | AD02 | Register inspection address has been changed | |
16 Aug 2010 | CH01 | Director's details changed for Dr Emily Richardson on 16 August 2010 | |
16 Aug 2010 | AD01 | Registered office address changed from 30 Totternhoe Road Dunstable Bedfordshire LU6 2AG England on 16 August 2010 | |
25 Mar 2010 | AA | Total exemption full accounts made up to 30 May 2009 | |
16 Mar 2010 | AD01 | Registered office address changed from Unit 28 Riverside Business Centre Victoria Street High Wycombe Buckinghamshire HP11 2LT on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Dr Emily Richardson on 16 March 2010 | |
16 Jul 2009 | 363a | Return made up to 31/05/09; full list of members | |
25 Feb 2009 | AA | Total exemption full accounts made up to 30 May 2008 | |
10 Sep 2008 | 363s | Return made up to 31/05/08; full list of members |