- Company Overview for RICKY DARLOW PROPERTY LTD (07513572)
- Filing history for RICKY DARLOW PROPERTY LTD (07513572)
- People for RICKY DARLOW PROPERTY LTD (07513572)
- More for RICKY DARLOW PROPERTY LTD (07513572)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Feb 2019 | DS01 | Application to strike the company off the register | |
20 Jul 2018 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to Regus-Victoria House 400 Pavilion Drive Northampton NN4 7PA on 20 July 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
09 Nov 2017 | AA | Micro company accounts made up to 30 September 2017 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Nov 2017 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
30 Dec 2016 | AA | Micro company accounts made up to 31 March 2016 | |
02 Sep 2016 | AD01 | Registered office address changed from 10 Stadium Court Stadium Road Bromborough Wirral CH62 3RP to Yoden House 30 Yoden Way Peterlee SR8 1AL on 2 September 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | CERTNM |
Company name changed R. darlow construction services LIMITED\certificate issued on 21/07/15
|
|
04 Mar 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
15 Oct 2014 | CH01 | Director's details changed for Mr Ricky James Darlow on 13 October 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr Ricky James Darlow on 16 June 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Dec 2013 | CH01 | Director's details changed for Mr Ricky James Darlow on 8 December 2013 | |
13 Nov 2013 | AA01 | Previous accounting period extended from 28 February 2013 to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
29 Aug 2012 | AD01 | Registered office address changed from 30 Bromborough Village Road Bromborough Wirral Merseyside CH62 7ES England on 29 August 2012 |