RICHARDSON & WHEELER LIMITED
Status | DISSOLVED |
Company No. | 02816046 |
Category | Private Limited Company |
Incorporated | 07 May 1993 |
Age | 31 years, 26 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
RICHARDSON & WHEELER LIMITED is an dissolved private limited company with number 02816046. It was incorporated 31 years, 26 days ago, on 07 May 1993 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is 2nd Floor 50 Fenchurch Street, London, EC3M 3JY, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Dissolution application strike off company
Date: 08 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 08 Jan 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 08 Jan 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 08 Jan 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 08 Jan 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Change to a person with significant control
Date: 06 Jan 2020
Action Date: 13 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-06-13
Psc name: Green Insurance Brokers Limited
Documents
Move registers to sail company with new address
Date: 04 Jun 2019
Category: Address
Type: AD03
New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS
Documents
Change sail address company with new address
Date: 31 May 2019
Category: Address
Type: AD02
New address: Venture House St. Leonards Road Allington Maidstone ME16 0LS
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type audit exemption subsiduary
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 23 Dec 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 23 Dec 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 23 Dec 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Change person director company with change date
Date: 29 Jan 2018
Action Date: 06 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-06
Officer name: Mr Duncan Alistair Coleman
Documents
Accounts with accounts type small
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company previous shortened
Date: 27 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-11-30
New date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 26 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
New date: 2016-11-30
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 13 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-13
Officer name: Mr Michael Andrew Bruce
Documents
Change registered office address company with date old address new address
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Address
Type: AD01
New address: 2nd Floor 50 Fenchurch Street London EC3M 3JY
Change date: 2017-07-14
Old address: 10 London Road Bexhill-on-Sea East Sussex TN39 3JU England
Documents
Change account reference date company current extended
Date: 14 Jul 2017
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-31
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change registered office address company with date old address new address
Date: 23 Dec 2016
Action Date: 23 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-23
New address: 10 London Road Bexhill-on-Sea East Sussex TN39 3JU
Old address: Clarence House 21 Crook Log Bexleyheath Kent DA6 8EB
Documents
Termination secretary company with name termination date
Date: 23 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-01
Officer name: Stuart John Richardson
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Dennis Colin Wheeler
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Stuart John Richardson
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Scott Galbraith
Appointment date: 2016-12-01
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Duncan Alistair Coleman
Appointment date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 16 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2008 to 30/09/2008
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 17 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 17/12/04 from: 101/103 erith high street erith kent DA8 1RD
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 08 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/01; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/00; full list of members
Documents
Accounts with accounts type small
Date: 24 Mar 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 12 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/99; no change of members
Documents
Accounts with accounts type full group
Date: 29 Mar 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 26 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/98; no change of members
Documents
Accounts with accounts type full group
Date: 06 May 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/97; full list of members
Documents
Accounts with made up date
Date: 08 Apr 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/96; no change of members
Documents
Accounts with accounts type full group
Date: 26 Oct 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/95; no change of members
Documents
Accounts with accounts type full group
Date: 07 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 15 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/94; full list of members
Documents
Legacy
Date: 26 Apr 1994
Category: Capital
Type: 88(2)O
Description: Ad 30/09/93--------- £ si 442@1
Documents
Legacy
Date: 14 Feb 1994
Category: Capital
Type: 88(2)P
Description: Ad 30/09/93--------- £ si 442@1=442 £ ic 2/444
Documents
Legacy
Date: 08 Oct 1993
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/06
Documents
Legacy
Date: 18 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 May 1993
Category: Address
Type: 287
Description: Registered office changed on 27/05/93 from: 76 whitchurch road cardiff CF4 3LX
Documents
Legacy
Date: 27 May 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 27 May 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Certificate change of name company
Date: 25 May 1993
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed pentle services LIMITED\certificate issued on 26/05/93
Documents
Resolution
Date: 24 May 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
BOYD INTERNATIONAL FOODS LIMITED
UNION PLAZA, (6TH FLOOR),ABERDEEN,AB10 1DQ
Number: | SC200208 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CASTLE VIEW,SWANSEA,SA3 5BZ
Number: | 10927794 |
Status: | ACTIVE |
Category: | Private Limited Company |
D. & B. CARBURETTOR SPECIALISTS LIMITED
6 CLINTON AVENUE,NOTTINGHAM,NG5 1AW
Number: | 01353116 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
341-345 WEST BARNES LANE,NEW MALDEN,KT3 6JF
Number: | 04825401 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11280826 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 HILL STREET,BELFAST,BT1 2LB
Number: | NI629315 |
Status: | ACTIVE |
Category: | Private Limited Company |