Advanced company searchLink opens in new window

RICHARDS DESIGN & BUILD LIMITED

Company number 10925080

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 TM01 Termination of appointment of Richard Roy Wenman as a director on 14 February 2020
28 Jan 2020 SOAS(A) Voluntary strike-off action has been suspended
19 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Nov 2019 DS01 Application to strike the company off the register
07 Nov 2019 AD01 Registered office address changed from Rualen Mill Green Road Spalding PE11 3PU England to Hereward Offices Cherry Holt Road Bourne Lincs. PE10 9LA on 7 November 2019
11 Sep 2019 CS01 Confirmation statement made on 20 August 2019 with updates
23 Apr 2019 AA Micro company accounts made up to 31 August 2018
29 Aug 2018 PSC01 Notification of Richard Roy Wenman as a person with significant control on 8 August 2018
29 Aug 2018 PSC07 Cessation of Nicola Jayne Chamberlain as a person with significant control on 8 August 2018
29 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with updates
08 Aug 2018 TM01 Termination of appointment of Nicola Jayne Chamberlain as a director on 7 August 2018
15 May 2018 CH01 Director's details changed for Ms Nicola Jayne Austin on 14 May 2018
14 May 2018 AP01 Appointment of Mr Richard Roy Wenman as a director on 14 May 2018
17 Apr 2018 AD01 Registered office address changed from 5 Mill Street Oakham Rutland LE15 6EA United Kingdom to Rualen Mill Green Road Spalding PE11 3PU on 17 April 2018
11 Jan 2018 CH01 Director's details changed for Ms Nicola Jayne Chamberlain on 11 January 2018
25 Sep 2017 CH01 Director's details changed for Ms Nicola Jayne Austin on 19 September 2017
23 Sep 2017 PSC04 Change of details for Ms Nicola Jayne Austin as a person with significant control on 19 September 2017
29 Aug 2017 CH01 Director's details changed for Ms Nikki Austin on 26 August 2017
26 Aug 2017 PSC04 Change of details for Ms Nikki Austin as a person with significant control on 26 August 2017
21 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-21
  • GBP 1