Advanced company searchLink opens in new window

RICHMOND LUXURY LIVING LIMITED

Company number 08091317

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 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
18 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 22 May 2019
21 Dec 2018 AD01 Registered office address changed from First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG to Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on 21 December 2018
24 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 22 May 2018
05 Jul 2017 LIQ03 Liquidators' statement of receipts and payments to 22 May 2017
10 Jun 2016 600 Appointment of a voluntary liquidator
10 Jun 2016 4.20 Statement of affairs with form 4.19
10 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-23
20 May 2016 AD01 Registered office address changed from Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN to First Floor Block a Loversall Court Clayfields Tickhill Road Doncaster DN4 8QG on 20 May 2016
21 Apr 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 1
10 Jun 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2014 AD01 Registered office address changed from Russell House 9 Rodney Street Liverpool L1 9EF to Abel House 24a Hatton Garden Liverpool Merseyside L3 2AN on 5 November 2014
15 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
15 Aug 2014 AA Total exemption small company accounts made up to 30 May 2013
26 Feb 2014 AA01 Previous accounting period shortened from 31 May 2013 to 30 May 2013
11 Jul 2013 AD01 Registered office address changed from 129-139 London Road Liverpool Merseyside L3 8JA United Kingdom on 11 July 2013
28 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
31 May 2012 NEWINC Incorporation