RITCHIE JEWELLERY LIMITED

Office Suite 2 Bakehouse Mews Office Suite 2 Bakehouse Mews, Rothwell, NN14 6BW, Northants, England
StatusDISSOLVED
Company No.06143616
CategoryPrivate Limited Company
Incorporated07 Mar 2007
Age17 years, 2 months, 16 days
JurisdictionEngland Wales
Dissolution19 Jun 2012
Years11 years, 11 months, 4 days

SUMMARY

RITCHIE JEWELLERY LIMITED is an dissolved private limited company with number 06143616. It was incorporated 17 years, 2 months, 16 days ago, on 07 March 2007 and it was dissolved 11 years, 11 months, 4 days ago, on 19 June 2012. The company address is Office Suite 2 Bakehouse Mews Office Suite 2 Bakehouse Mews, Rothwell, NN14 6BW, Northants, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jun 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Feb 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2011

Action Date: 07 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Mar 2011

Action Date: 01 Mar 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Shipway & Co Ltd

Change date: 2011-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Old address: 40 Church Street Lutterworth Leicestershire LE17 4AL United Kingdom

Change date: 2011-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 07 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Shipway & Co Ltd

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ann Sofi Ritchie

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peter Ritchie

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/09; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / shipway & co LTD / 01/09/2008 / HouseName/Number was: , now: 40; Street was: 3 the terrace, now: church street; Area was: rugby road, now: ; Post Code was: LE17 4BW, now: LE17 4AL; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from 3 the terrace rugby road lutterworth leicestershire LE17 4BW

Documents

View document PDF

Legacy

Date: 14 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 13 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 16/03/07 from: somerset house 40-49 price street birmingham B4 6LZ

Documents

View document PDF

Incorporation company

Date: 07 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEILITE HOLDINGS LIMITED

UNIT 1 THE ALCORNS,STANSTED,CM24 8DF

Number:07946491
Status:ACTIVE
Category:Private Limited Company

DESIGN INSIGHT LIMITED

5TH FLOOR, BROOK HOUSE,MANCHESTER,M2 2EE

Number:04646803
Status:ACTIVE
Category:Private Limited Company

FIRST CLASS LEARNING TUITION LTD

34 CONNAUGHT ROAD,HARROW,HA3 7LD

Number:11886465
Status:ACTIVE
Category:Private Limited Company

FUNDING PLUS LTD

9-10 ST. ANDREW SQUARE,EDINBURGH,EH2 2AF

Number:SC475359
Status:ACTIVE
Category:Private Limited Company

GLOBAL SURFACE DESIGN LIMITED

19 GOLDINGTON ROAD,BEDFORD,MK40 3JY

Number:05314039
Status:ACTIVE
Category:Private Limited Company

MERCURY MARKETING ASSOCIATES LIMITED

11 THE SQUARE,SUNDERLAND,SR6 8JJ

Number:04477925
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