Advanced company searchLink opens in new window

RICH CONTRACTING GROUP LIMITED

Company number 09947655

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)
11 Nov 2024 LIQ02 Statement of affairs
11 Nov 2024 600 Appointment of a voluntary liquidator
11 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-11-04
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
  • RES15 ‐ Change company name resolution on 2024-01-03
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