- Company Overview for RICHARDS DESIGN & BUILD LIMITED (10925080)
- Filing history for RICHARDS DESIGN & BUILD LIMITED (10925080)
- People for RICHARDS DESIGN & BUILD LIMITED (10925080)
- More for RICHARDS DESIGN & BUILD LIMITED (10925080)
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
Statement of capital on 2017-08-21
|