- Company Overview for J RICHFIELD LTD (07325082)
- Filing history for J RICHFIELD LTD (07325082)
- People for J RICHFIELD LTD (07325082)
- Insolvency for J RICHFIELD LTD (07325082)
- More for J RICHFIELD LTD (07325082)
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) |
---|---|---|---|
22 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2020 | |
17 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2019 | |
25 Jul 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 May 2018 | |
30 May 2017 | LIQ02 | Statement of affairs | |
30 May 2017 | 600 | Appointment of a voluntary liquidator | |
30 May 2017 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2017 | AD01 | Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 April 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Aug 2016 | CS01 | Confirmation statement made on 23 July 2016 with updates | |
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
25 Feb 2015 | TM01 | Termination of appointment of Ian Davidson Whitfield as a director on 1 October 2014 | |
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Sep 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
13 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 30 June 2013
|
|
21 Aug 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for Mr John Peter Richardson on 24 July 2011 | |
23 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Sep 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
27 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 3 November 2010
|
|
21 Sep 2010 | AA01 | Current accounting period extended from 31 July 2011 to 31 December 2011 |