N J RICKARD LTD.

Suite 4, Portfolio House Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset
StatusLIQUIDATION
Company No.05096540
CategoryPrivate Limited Company
Incorporated06 Apr 2004
Age20 years, 23 days
JurisdictionEngland Wales

SUMMARY

N J RICKARD LTD. is an liquidation private limited company with number 05096540. It was incorporated 20 years, 23 days ago, on 06 April 2004. The company address is Suite 4, Portfolio House Suite 4, Portfolio House, Dorchester, DT1 1TP, Dorset.



Company Fillings

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

New address: Suite 4, Portfolio House 3 Princes Street Dorchester Dorset DT1 1TP

Change date: 2023-09-02

Old address: 13-15 Commercial Road Hayle Cornwall TR27 4PE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 02 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-27

Officer name: Natasha Morgan

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 05 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2021

Action Date: 05 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Nov 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 050965400003

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2020

Action Date: 05 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 05 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel James Rickard

Change date: 2018-07-01

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2018

Action Date: 01 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-01

Psc name: Mr Nigel James Rickard

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 05 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2017

Action Date: 17 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Natasha Morgan

Appointment date: 2017-12-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2017

Action Date: 30 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050965400003

Charge creation date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 050965400002

Charge creation date: 2017-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 05 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 05 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 05 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 05 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-05

Documents

View document PDF

Termination secretary company with name

Date: 16 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Rickard

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2013

Action Date: 05 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nigel James Rickard

Change date: 2010-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/07; no change of members

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2006

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 06 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABACI CONSULTING LIMITED

118 DRIFT ROAD,WATERLOOVILLE,PO8 0PE

Number:08609967
Status:ACTIVE
Category:Private Limited Company

BUILDAGE LIMITED

19 FRANCES AVEUNE,WARWICK,CV34 4QA

Number:11088394
Status:ACTIVE
Category:Private Limited Company

FSR PROPERTIES LIMITED

4 GRASMERE DRIVE,CREWE,CW4 7JT

Number:10842333
Status:ACTIVE
Category:Private Limited Company

INTERPRETATUS CONSULTING LTD

140 GREEN END ROAD,CAMBRIDGE,CB4 1RN

Number:09610727
Status:ACTIVE
Category:Private Limited Company

TARTAN COMPUTER TRAINING LTD

1 HOLLY TREE CLOSE,FLINTSHIRE,CH5 3AQ

Number:04174653
Status:ACTIVE
Category:Private Limited Company

THE GOALFATHER LTD

19A GAUDEN ROAD,LONDON,SW4 6LR

Number:09818110
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source