- Company Overview for RICH CONTRACTING GROUP LIMITED (09947655)
- Filing history for RICH CONTRACTING GROUP LIMITED (09947655)
- People for RICH CONTRACTING GROUP LIMITED (09947655)
- Insolvency for RICH CONTRACTING GROUP LIMITED (09947655)
- More for RICH CONTRACTING GROUP LIMITED (09947655)
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) |
---|---|---|---|
11 Nov 2024 | LIQ02 | Statement of affairs | |
11 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2024 | AD01 | Registered office address changed from Unit 5, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU England to Juniper House the Drive Warley Business Park Brentwood Essex CM13 3BE on 6 November 2024 | |
25 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
16 Sep 2024 | TM01 | Termination of appointment of Neil Robert Milner as a director on 16 September 2024 | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 Jan 2024 | CERTNM |
Company name changed rich demolition LIMITED\certificate issued on 18/01/24
|
|
18 Jan 2024 | CONNOT | Change of name notice | |
15 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with no updates | |
19 Sep 2023 | AD01 | Registered office address changed from Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW United Kingdom to Unit 5, Elms Industrial Estate Church Road Harold Wood Romford Essex RM3 0JU on 19 September 2023 | |
13 Sep 2023 | AD01 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Bruce Allen Llp Ground Floor Suite Crown House 40 North Street Hornchurch RM11 1EW on 13 September 2023 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 12 January 2023 with no updates | |
14 Jan 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
21 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Feb 2021 | AA01 | Current accounting period extended from 31 January 2021 to 31 March 2021 | |
20 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
25 Nov 2019 | CH01 | Director's details changed for Mr Richie Edward Burke on 18 April 2019 | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
18 Apr 2019 | AD01 | Registered office address changed from 88 North Street Hornchurch Essex RM11 1SR to C/O Bruce Allen Llp 3rd Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS on 18 April 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
29 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 |