Advanced company searchLink opens in new window

RICHARDSON PLANT SERVICING LIMITED

Company number 09319115

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-13
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
  • GBP 1
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