- Company Overview for RICHARDSON PLANT SERVICING LIMITED (09319115)
- Filing history for RICHARDSON PLANT SERVICING LIMITED (09319115)
- People for RICHARDSON PLANT SERVICING LIMITED (09319115)
- Charges for RICHARDSON PLANT SERVICING LIMITED (09319115)
- Insolvency for RICHARDSON PLANT SERVICING LIMITED (09319115)
- More for RICHARDSON PLANT SERVICING LIMITED (09319115)
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) |
---|---|---|---|
10 Oct 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jul 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2020 | |
04 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2019 | |
27 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 12 January 2018 | |
10 Nov 2017 | AD01 | Registered office address changed from 60/62 Old London Road Kingston upon Thames KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 10 November 2017 | |
01 Feb 2017 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to 60/62 Old London Road Kingston upon Thames KT2 6QZ on 1 February 2017 | |
30 Jan 2017 | 4.20 | Statement of affairs with form 4.19 | |
30 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 28 November 2015 | |
17 Nov 2016 | AA01 | Previous accounting period shortened from 29 November 2015 to 28 November 2015 | |
20 Oct 2016 | AP01 | Appointment of Mr Stephen Michael Matthews as a director on 29 September 2016 | |
18 Aug 2016 | AA01 | Previous accounting period shortened from 30 November 2015 to 29 November 2015 | |
01 Dec 2015 | MR01 | Registration of charge 093191150003, created on 25 November 2015 | |
13 Nov 2015 | MR01 | Registration of charge 093191150002, created on 11 November 2015 | |
21 Oct 2015 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | AD01 | Registered office address changed from C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ England to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 21 October 2015 | |
20 Oct 2015 | TM01 | Termination of appointment of Guy Robert Richardson as a director on 20 October 2015 | |
20 Oct 2015 | AP01 | Appointment of Mr George Lambert as a director on 20 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE England to C/O Spofforths a2 Yeoman Way Worthing West Sussex BN13 3QZ on 20 October 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ England to The Masters House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 7 October 2015 |