RICHARDS & HOLMES LTD
Status | DISSOLVED |
Company No. | 05780093 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 1 month, 19 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 10 days |
SUMMARY
RICHARDS & HOLMES LTD is an dissolved private limited company with number 05780093. It was incorporated 18 years, 1 month, 19 days ago, on 12 April 2006 and it was dissolved 4 years, 7 months, 10 days ago, on 22 October 2019. The company address is The Old Barn The Old Barn, Liskeard, PL14 6SD, Cornwall.
Company Fillings
Gazette dissolved voluntary
Date: 22 Oct 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 24 Jul 2019
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-31
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 30 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-30
Documents
Confirmation statement with no updates
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-30
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Accounts with accounts type total exemption small
Date: 12 May 2016
Action Date: 30 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Eleanor Holmes
Documents
Change person director company with change date
Date: 21 Dec 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: David William Holmes
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2015
Action Date: 30 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-30
Documents
Change registered office address company with date old address new address
Date: 01 May 2015
Action Date: 01 May 2015
Category: Address
Type: AD01
New address: The Old Barn Lower Langdon Liskeard Cornwall PL14 6SD
Change date: 2015-05-01
Old address: Trethannas Farmhouse Praze Camborne Cornwall TR14 0LH
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Richards
Termination date: 2015-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Thomas Richards
Termination date: 2015-02-04
Documents
Termination secretary company with name termination date
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-02-04
Officer name: Sally Richards
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 30 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 30 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 30 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2011
Action Date: 30 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2010
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 30 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2009
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person secretary company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-12-16
Officer name: Sally Richards
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eleanor Holmes
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David William Holmes
Change date: 2009-12-16
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-16
Officer name: Sally Richards
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 16 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Thomas Richards
Change date: 2009-12-16
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2009
Action Date: 30 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-30
Documents
Legacy
Date: 24 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 24/03/2009 from foundry house, redbrooke road camborne cornwall TR14 7AZ
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 08 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Legacy
Date: 28 Mar 2008
Category: Accounts
Type: 225
Description: Curr ext from 30/04/2008 to 30/10/2008
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/04/06--------- £ si 3@1
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
102 HIGH STREET,GODALMING,GU7 1DS
Number: | 11534559 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 ASCOT CLOSE,LICHFIELD,WS14 9XX
Number: | 04489465 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINDOVER HOUSE,SALISBURY,SP1 2DR
Number: | 05424103 |
Status: | ACTIVE |
Category: | Private Limited Company |
539-547 WANDSWORTH ROAD,LONDON,SW8 3JD
Number: | 11041624 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CORE MILTON HILL,ABINGDON,OX13 6AB
Number: | 05910629 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAHMAN PROPERTY INVESTMENT LTD
62 ORCHARD ROAD,LEICESTER,LE4 4GE
Number: | 11622333 |
Status: | ACTIVE |
Category: | Private Limited Company |