- Company Overview for RICHMOND PROPERTY SERVICES LTD (06824582)
- Filing history for RICHMOND PROPERTY SERVICES LTD (06824582)
- People for RICHMOND PROPERTY SERVICES LTD (06824582)
- More for RICHMOND PROPERTY SERVICES LTD (06824582)
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) |
---|---|---|---|
01 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2017 | DS01 | Application to strike the company off the register | |
13 Apr 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Dec 2016 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
16 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
06 Jan 2014 | AP03 | Appointment of Miss Leah Marie Rich as a secretary | |
06 Jan 2014 | TM02 | Termination of appointment of Carly Koller-Kovacs as a secretary | |
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 May 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
03 Apr 2013 | CH03 | Secretary's details changed for Carly Anne Koller-Kovacs on 5 March 2013 | |
26 Mar 2013 | CH01 | Director's details changed for Andrew Lojas Koller-Kovacs on 4 September 2012 | |
26 Mar 2013 | AD01 | Registered office address changed from 23 Rokeby Avenue Redland Bristol BS6 6EJ on 26 March 2013 | |
03 Sep 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
19 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
09 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
04 Feb 2011 | AA | Total exemption small company accounts made up to 28 February 2010 | |
21 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders |