- Company Overview for T M RICHARDS LIMITED (06942571)
- Filing history for T M RICHARDS LIMITED (06942571)
- People for T M RICHARDS LIMITED (06942571)
- Insolvency for T M RICHARDS LIMITED (06942571)
- More for T M RICHARDS LIMITED (06942571)
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
|
|
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
|
|
20 Jan 2017 | SH08 | Change of share class name or designation | |
19 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
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 |