Advanced company searchLink opens in new window

MCKENZIE RICHARD ASSOCIATES LTD

Company number 06326559

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)
03 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
09 Oct 2012 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2012 DS01 Application to strike the company off the register
30 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
01 Aug 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
Statement of capital on 2011-08-01
  • GBP 1
04 Aug 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders
17 May 2010 AA Total exemption small company accounts made up to 31 March 2010
12 Nov 2009 TM01 Termination of appointment of Alan Heathcote as a director
02 Oct 2009 MA Memorandum and Articles of Association
29 Sep 2009 CERTNM Company name changed mckenzie, richard & sanderson LTD\certificate issued on 30/09/09
22 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
16 Sep 2009 363a Return made up to 27/07/09; full list of members
11 Aug 2009 363a Return made up to 27/07/08; full list of members
11 Aug 2009 288c Director's Change of Particulars / john heathcote / 30/06/2009 / HouseName/Number was: , now: 67; Street was: 14 birklands close, now: stainburn crescent; Post Town was: sheffield, now: leeds; Region was: , now: west yorkshire; Post Code was: S13 8JJ, now: LS17 6NT; Country was: , now: united kingdom
11 Aug 2009 287 Registered office changed on 11/08/2009 from 14 birklands close sheffield S13 8JJ united kingdom
23 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
17 Oct 2008 288b Appointment Terminated Director ian viveash
17 Oct 2008 288b Appointment Terminated Secretary ian viveash
17 Oct 2008 287 Registered office changed on 17/10/2008 from 16 yearby road yearby village redcar TS11 8HF
17 Oct 2008 288a Director appointed mr alan peter heathcote
17 Mar 2008 225 Curr sho from 31/07/2008 to 31/03/2008
17 Mar 2008 288b Appointment Terminated Director annemarie sanderson
27 Jul 2007 NEWINC Incorporation