THE RICHARDSON CONSORTIUM LIMITED
Status | DISSOLVED |
Company No. | 05860711 |
Category | Private Limited Company |
Incorporated | 28 Jun 2006 |
Age | 17 years, 10 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 13 Feb 2024 |
Years | 2 months, 23 days |
SUMMARY
THE RICHARDSON CONSORTIUM LIMITED is an dissolved private limited company with number 05860711. It was incorporated 17 years, 10 months, 9 days ago, on 28 June 2006 and it was dissolved 2 months, 23 days ago, on 13 February 2024. The company address is 2nd Floor Crown House 2nd Floor Crown House, East Grinstead, RH19 3AF, West Sussex.
Company Fillings
Gazette dissolved voluntary
Date: 13 Feb 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 13 Nov 2023
Action Date: 12 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Mary Richardson
Termination date: 2023-11-12
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 31 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2022
Action Date: 28 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-28
Documents
Change account reference date company current shortened
Date: 25 Jan 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-06-30
New date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 28 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-28
Documents
Accounts with accounts type micro entity
Date: 15 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2020
Action Date: 28 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-28
Documents
Accounts with accounts type micro entity
Date: 05 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 28 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-28
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change to a person with significant control
Date: 09 Dec 2018
Action Date: 09 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Caroline Mary Richardson
Change date: 2018-12-09
Documents
Change person director company with change date
Date: 30 Nov 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Caroline Mary Richardson
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 28 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-28
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 02 Aug 2017
Action Date: 19 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Caroline Mary Richardson
Notification date: 2016-04-19
Documents
Confirmation statement with no updates
Date: 01 Aug 2017
Action Date: 28 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-28
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2016
Action Date: 28 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-28
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 12 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-12
Officer name: Mr Timothy John Richardson
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 28 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-28
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 28 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-28
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
New address: 2Nd Floor Crown House 37 High Street East Grinstead West Sussex RH19 3AF
Old address: Crown House 37 High Street East Grinstead West Sussex RH19 3AF
Change date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 28 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-28
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 28 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-28
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 28 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-28
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 28 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-28
Documents
Change person secretary company with change date
Date: 26 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-28
Officer name: Timothy John Richardson
Documents
Change person director company with change date
Date: 26 Jul 2010
Action Date: 28 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-28
Officer name: Caroline Mary Richardson
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 20 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/06/07; full list of members
Documents
Some Companies
98 MASEFIELD DRIVE,TAMWORTH,B79 8DD
Number: | 11920425 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9A REEDS FARM ESTATE ROXWELL ROAD,CHELMSFORD,CM1 3ST
Number: | 09949403 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEEMARK RIGBY LANE,HAYES,UB3 1ET
Number: | 04431253 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPPERFIELDS MILITARY HARDWARES LTD
19 SEYMOUR PLACE,,W1H 5BG
Number: | 05128219 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 HINGLEY ROAD,HALESOWEN,B63 2RR
Number: | 02780508 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GATEWAY,NORWICH,NR2 1DZ
Number: | 10260195 |
Status: | LIQUIDATION |
Category: | Private Limited Company |