- Company Overview for RICHARD GRISDALE LIMITED (07124888)
- Filing history for RICHARD GRISDALE LIMITED (07124888)
- People for RICHARD GRISDALE LIMITED (07124888)
- More for RICHARD GRISDALE LIMITED (07124888)
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) |
---|---|---|---|
09 Sep 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jan 2013 | AR01 |
Annual return made up to 13 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
|
|
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Mar 2012 | AR01 | Annual return made up to 13 January 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
11 Oct 2011 | AA01 | Previous accounting period extended from 31 January 2011 to 31 March 2011 | |
07 Apr 2011 | AR01 | Annual return made up to 13 January 2011 with full list of shareholders | |
07 Jul 2010 | TM01 | Termination of appointment of Daniel Cole as a director | |
07 Jul 2010 | AD01 | Registered office address changed from Tresco Wrenbury Heath Nantwich Cheshire CW5 8EQ England on 7 July 2010 | |
07 Jul 2010 | AP01 | Appointment of Mr Timothy Richard Grisdale as a director | |
13 Jan 2010 | NEWINC | Incorporation |