RICHMONDS ESTATES LIMITED

289 High Street 289 High Street, Birmingham, B17 9QH
StatusDISSOLVED
Company No.06039090
CategoryPrivate Limited Company
Incorporated02 Jan 2007
Age17 years, 4 months, 20 days
JurisdictionEngland Wales
Dissolution04 Sep 2018
Years5 years, 8 months, 18 days

SUMMARY

RICHMONDS ESTATES LIMITED is an dissolved private limited company with number 06039090. It was incorporated 17 years, 4 months, 20 days ago, on 02 January 2007 and it was dissolved 5 years, 8 months, 18 days ago, on 04 September 2018. The company address is 289 High Street 289 High Street, Birmingham, B17 9QH.



Company Fillings

Gazette dissolved compulsory

Date: 04 Sep 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2016

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jevanpal Singh Choudhary

Change date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Harbinder Jheeta

Termination date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2015

Action Date: 13 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Harbinder Jheeta

Appointment date: 2014-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Jul 2014

Action Date: 05 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-05

Old address: 165 High Street Kings Heath Birmingham B14 7DJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Change registered office address company with date old address

Date: 17 May 2013

Action Date: 17 May 2013

Category: Address

Type: AD01

Old address: 165 / 167 High Street Kings Heath Birmingham B14 7DJ England

Change date: 2013-05-17

Documents

View document PDF

Certificate change of name company

Date: 07 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed richmond lettings & sales LTD\certificate issued on 07/05/13

Documents

View document PDF

Certificate change of name company

Date: 03 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rug loom LIMITED\certificate issued on 03/05/13

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: 46 Martlesham Walk Colindale London NW9 5BF United Kingdom

Change date: 2013-05-02

Documents

View document PDF

Termination director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veera Kaur

Documents

View document PDF

Appoint person director company with name

Date: 02 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jevanpal Singh Choudhary

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 18 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Nov 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2011

Action Date: 18 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-18

Documents

View document PDF

Appoint person director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Veera Kaur

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aderyn Hurworth

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed belgrave secretarial LIMITED\certificate issued on 16/11/11

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Feb 2010

Action Date: 20 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-20

Officer name: Hcs Secretarial Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director hanover directors LIMITED

Documents

View document PDF

Legacy

Date: 20 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed aderyn hurworth

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/12/07; full list of members

Documents

View document PDF

Memorandum articles

Date: 14 May 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 May 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed novacrown consortium LIMITED\certificate issued on 02/05/07

Documents

View document PDF

Incorporation company

Date: 02 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATTLEY CLADDING LIMITED

COPTHALL HOUSE 1ST FLOOR,STOURBRIDGE,DY8 1PH

Number:02485255
Status:ACTIVE
Category:Private Limited Company

BUILD TECH SOLUTIONS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09025802
Status:ACTIVE
Category:Private Limited Company

COSTA SOLAR 018 LIMITED

15 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ

Number:11908729
Status:ACTIVE
Category:Private Limited Company

INTERTOOL LIMITED

UNIT 9C,DUDLEY,DY2 0XQ

Number:01866157
Status:ACTIVE
Category:Private Limited Company

JOY HING LIMITED

6 BRIDGE STREET,BRIGG,DN20 8LN

Number:11089185
Status:ACTIVE
Category:Private Limited Company

THE COLLEGE OF FIRST AID LIMITED

14 OXFORD COURT,LONDON,W9 3UG

Number:08008946
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