- Company Overview for RICHARDSON & SON (CHEMISTS) LIMITED (SC111153)
- Filing history for RICHARDSON & SON (CHEMISTS) LIMITED (SC111153)
- People for RICHARDSON & SON (CHEMISTS) LIMITED (SC111153)
- Charges for RICHARDSON & SON (CHEMISTS) LIMITED (SC111153)
- More for RICHARDSON & SON (CHEMISTS) LIMITED (SC111153)
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) |
---|---|---|---|
15 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Dec 2010 | DS01 | Application to strike the company off the register | |
06 Oct 2010 | AA | Accounts for a dormant company made up to 11 January 2010 | |
17 Sep 2010 | AR01 |
Annual return made up to 1 September 2010 with full list of shareholders
Statement of capital on 2010-09-17
|
|
20 Apr 2010 | TM01 | Termination of appointment of Peter Batty as a director | |
08 Apr 2010 | TM02 | Termination of appointment of Katherine Eldridge as a secretary | |
08 Apr 2010 | AP03 | Appointment of Mrs Caroline Jane Sellers as a secretary | |
05 Nov 2009 | AA | Accounts for a dormant company made up to 10 January 2009 | |
02 Oct 2009 | 363a | Return made up to 01/09/09; full list of members | |
29 Sep 2009 | 288a | Director appointed mr peter david batty | |
29 Sep 2009 | 353 | Location of register of members | |
29 Sep 2009 | 288b | Appointment Terminated Director jonathan brocklehurst | |
29 Sep 2009 | 288b | Appointment Terminated Director gordon farquhar | |
29 Sep 2009 | 190 | Location of debenture register | |
29 Sep 2009 | 287 | Registered office changed on 29/09/2009 from robert owen house 87 bath street glasgow G2 2EE | |
16 Apr 2009 | 288a | Director appointed anthony john smith | |
06 Oct 2008 | AA | Total exemption small company accounts made up to 4 December 2007 | |
23 Sep 2008 | 363a | Return made up to 01/09/08; full list of members | |
22 Apr 2008 | 363a | Return made up to 09/03/08; full list of members | |
27 Feb 2008 | 225 | Curr ext from 05/12/2008 to 11/01/2009 | |
07 Jan 2008 | 287 | Registered office changed on 07/01/08 from: ethigen house, springburn place college milton north east kilbride G74 5NO | |
07 Jan 2008 | 288b | Secretary resigned | |
07 Jan 2008 | 225 | Accounting reference date shortened from 05/03/08 to 05/12/07 | |
07 Jan 2008 | 288a | New director appointed |