Advanced company searchLink opens in new window

RICHARDSON & CO. SOLICITORS LLP

Company number OC354510

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)
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