Advanced company searchLink opens in new window

T M RICHARDS LIMITED

Company number 06942571

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)
18 Jul 2023 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2023 LIQ13 Return of final meeting in a members' voluntary winding up
25 Feb 2022 AD01 Registered office address changed from Dartmoor Brandhill Onibury Craven Arms Shropshire SY7 0PG England to 158 Edmund Street Birmingham B3 2HB on 25 February 2022
25 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-02-18
25 Feb 2022 600 Appointment of a voluntary liquidator
25 Feb 2022 LIQ01 Declaration of solvency
08 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
23 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with updates
14 Oct 2019 AA Micro company accounts made up to 30 June 2019
26 Jul 2019 CS01 Confirmation statement made on 24 June 2019 with updates
08 Jan 2019 AA Micro company accounts made up to 30 June 2018
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with updates
05 Mar 2018 CH01 Director's details changed for Mr Trevor Michael Richards on 5 March 2018
05 Mar 2018 PSC04 Change of details for Mr Trevor Michael Richards as a person with significant control on 5 March 2018
13 Dec 2017 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
27 Jun 2017 PSC01 Notification of Trevor Michael Richards as a person with significant control on 6 April 2016
27 Jun 2017 AP03 Appointment of Emma Ervine as a secretary on 5 December 2016
20 Jan 2017 SH01 Statement of capital following an allotment of shares on 5 December 2016
  • GBP 100
20 Jan 2017 SH08 Change of share class name or designation
19 Jan 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2016 CH01 Director's details changed for Mr Trevor Michael Richards on 8 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 30 June 2016