- Company Overview for RICHARDSON & CO. SOLICITORS LLP (OC354510)
- Filing history for RICHARDSON & CO. SOLICITORS LLP (OC354510)
- People for RICHARDSON & CO. SOLICITORS LLP (OC354510)
- Charges for RICHARDSON & CO. SOLICITORS LLP (OC354510)
- Insolvency for RICHARDSON & CO. SOLICITORS LLP (OC354510)
- More for RICHARDSON & CO. SOLICITORS LLP (OC354510)
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) |
---|---|---|---|
20 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2018 | |
13 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 19 December 2017 | |
13 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2016 | |
25 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2015 | |
09 Apr 2015 | LLAD01 | Registered office address changed from Phoenix House 3 South Parade Leeds West Yorkshire LS1 5QX to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2015 | |
27 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
11 Aug 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
30 Jan 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 27 January 2014 | |
30 Jan 2014 | 1.4 | Notice of completion of voluntary arrangement | |
03 Jan 2014 | 4.20 | Statement of affairs with form 4.19 | |
03 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2014 | DETERMINAT | Determination | |
22 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
19 Nov 2012 | LLTM01 | Termination of appointment of Gordon Gildener as a member | |
15 Oct 2012 | LLAP02 | Appointment of Gordon Gildener as a member | |
25 May 2012 | LLAR01 | Annual return made up to 29 April 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
06 Dec 2011 | LLMG01 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 | |
21 Sep 2011 | LLAA01 | Previous accounting period extended from 30 April 2011 to 31 August 2011 | |
04 Jun 2011 | LLTM01 | Termination of appointment of David Reston as a member | |
25 May 2011 | LLAR01 | Annual return made up to 29 April 2011 | |
28 Jul 2010 | LLTM01 | Termination of appointment of Vladimir Mikeljevic as a member | |
29 Apr 2010 | LLIN01 | Incorporation of a limited liability partnership |