N J RICKARD LTD.
Status | LIQUIDATION |
Company No. | 05096540 |
Category | Private Limited Company |
Incorporated | 06 Apr 2004 |
Age | 20 years, 23 days |
Jurisdiction | England 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
Liquidation voluntary appointment of liquidator
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 02 Sep 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
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
Dissolution voluntary strike off suspended
Date: 11 Jun 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 12 May 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 06 Nov 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 050965400003
Documents
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
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
Mortgage satisfy charge full
Date: 16 Dec 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jennifer Rickard
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/04/09; full list of members
Documents
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
Legacy
Date: 29 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/08; no change of members
Documents
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
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/07; no change of members
Documents
Legacy
Date: 16 Feb 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 26 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/06; full list of members
Documents
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
Legacy
Date: 25 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/04/05; full list of members
Documents
Legacy
Date: 16 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
118 DRIFT ROAD,WATERLOOVILLE,PO8 0PE
Number: | 08609967 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FRANCES AVEUNE,WARWICK,CV34 4QA
Number: | 11088394 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GRASMERE DRIVE,CREWE,CW4 7JT
Number: | 10842333 |
Status: | ACTIVE |
Category: | Private Limited Company |
140 GREEN END ROAD,CAMBRIDGE,CB4 1RN
Number: | 09610727 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HOLLY TREE CLOSE,FLINTSHIRE,CH5 3AQ
Number: | 04174653 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A GAUDEN ROAD,LONDON,SW4 6LR
Number: | 09818110 |
Status: | ACTIVE |
Category: | Private Limited Company |