RICHARD MARTIN FINANCIAL SERVICES LIMITED
Status | DISSOLVED |
Company No. | 05691868 |
Category | Private Limited Company |
Incorporated | 30 Jan 2006 |
Age | 18 years, 4 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 04 Oct 2022 |
Years | 1 year, 7 months, 30 days |
SUMMARY
RICHARD MARTIN FINANCIAL SERVICES LIMITED is an dissolved private limited company with number 05691868. It was incorporated 18 years, 4 months, 4 days ago, on 30 January 2006 and it was dissolved 1 year, 7 months, 30 days ago, on 04 October 2022. The company address is 804 Edenfield Road 804 Edenfield Road, Rochdale, OL12 7RB, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Oct 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 Jul 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 11 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-11
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 11 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-11
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2020
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 11 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-11
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 11 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-11
Documents
Accounts with accounts type micro entity
Date: 07 May 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Change person director company with change date
Date: 12 Nov 2018
Action Date: 04 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-04
Officer name: Richard Ian Martin
Documents
Change to a person with significant control
Date: 12 Nov 2018
Action Date: 04 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-04
Psc name: Richard Ian Martin
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 11 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-11
Documents
Accounts with accounts type micro entity
Date: 15 May 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 11 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-11
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Capital allotment shares
Date: 17 Nov 2016
Action Date: 19 Oct 2016
Category: Capital
Type: SH01
Capital : 101.00 GBP
Date: 2016-10-19
Documents
Resolution
Date: 16 Nov 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Change person director company with change date
Date: 24 Aug 2016
Action Date: 30 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-30
Officer name: Richard Martin
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 03 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-03
Documents
Accounts with accounts type total exemption small
Date: 20 May 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 03 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-03
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Termination secretary company with name
Date: 22 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Fielding
Documents
Change registered office address company with date old address
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Address
Type: AD01
Old address: 804 Edenfield Road Rochdale Lancashire OL12 7RB
Change date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Old address: Unit 2 Ann House Ann Street Rochdale Lancashire OL11 1ER England
Change date: 2012-11-09
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Old address: 804 Edenfield Road Norden Rochdale Lancashire OL12 7RB
Change date: 2012-04-24
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 12 May 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 02 Feb 2010
Action Date: 30 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-30
Officer name: Richard Martin
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2010
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Legacy
Date: 15 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 15/07/2008 from karenza 23 beech lane grasscroft saddleworth OL4 4EP
Documents
Accounts with accounts type full
Date: 25 Apr 2008
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 May 2007
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 01 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 24/08/06 from: 12 ammons way, delph nr oldham lancashire OL3 5US
Documents
Legacy
Date: 09 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/07 to 05/04/07
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
ABBOTT VENTURE CAPITAL LIMITED
134-136 WHITEHORSE ROAD,CROYDON,CR0 2LA
Number: | 11384723 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ATHOLL CRESCENT,,EH3 8HA
Number: | SL002718 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09321271 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY SERVICES 1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 11413541 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARKDENE PARKDENE,MELTON MOWBRAY,LE13 0UJ
Number: | 09794279 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 HIGHCROFT INDUSTRIAL ESTATE, ENTERPRISE ROAD,WATERLOOVILLE,PO8 0BT
Number: | 10401202 |
Status: | ACTIVE |
Category: | Private Limited Company |