RICHMOND SHARES LIMITED
Status | DISSOLVED |
Company No. | 06938448 |
Category | Private Limited Company |
Incorporated | 18 Jun 2009 |
Age | 14 years, 11 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 12 Jun 2018 |
Years | 5 years, 11 months, 20 days |
SUMMARY
RICHMOND SHARES LIMITED is an dissolved private limited company with number 06938448. It was incorporated 14 years, 11 months, 14 days ago, on 18 June 2009 and it was dissolved 5 years, 11 months, 20 days ago, on 12 June 2018. The company address is Third Floor, 95 The Promenade, Cheltenham, GL50 1HH, Gloucestershire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jun 2018
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Mar 2018
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 20 Sep 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 25 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Termination director company with name termination date
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Reame Fullerlove
Termination date: 2017-04-28
Documents
Appoint person director company with name date
Date: 09 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-28
Officer name: Mrs Rosemary Helen Chamberlayne
Documents
Accounts with accounts type dormant
Date: 13 Sep 2016
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: 22 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Termination director company with name termination date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-03
Officer name: Mark Henry David Payne
Documents
Accounts with accounts type dormant
Date: 13 Jul 2015
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: 18 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W O F Directors (No 1) Limited
Termination date: 2015-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-16
Officer name: Paul David Hunston
Documents
Termination director company with name termination date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: W O F Directors (No 2) Limited
Termination date: 2015-06-16
Documents
Appoint person director company with name date
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-16
Officer name: Mr Mark Henry David Payne
Documents
Accounts with accounts type dormant
Date: 04 Jul 2014
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: 20 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Change person director company with change date
Date: 17 Dec 2013
Action Date: 11 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-11
Officer name: Mr Michael Reame Fullerlove
Documents
Accounts with accounts type dormant
Date: 06 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: 20 Jun 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type dormant
Date: 06 Jul 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: 18 Jun 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Accounts with accounts type dormant
Date: 01 Jul 2011
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: 20 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type dormant
Date: 15 Sep 2010
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: 18 Jun 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Change person director company with change date
Date: 30 Oct 2009
Action Date: 29 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Reame Fullerlove
Change date: 2009-10-29
Documents
Some Companies
FOUNTAIN SQUARE,STOKE-ON-TRENT,ST4 2HA
Number: | 01416395 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRESIDENT PARK,SHEFFIELD,S4 7UR
Number: | 03098563 |
Status: | ACTIVE |
Category: | Private Limited Company |
33/3 KINNEAR ROAD,EDINBURGH,EH3 5PG
Number: | SC200279 |
Status: | ACTIVE |
Category: | Private Limited Company |
BASEMENT, 13,LONDON,W1F 9JG
Number: | 05538564 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONEY GREEN FARM MARKET STREET,CHESTERFIELD,S45 9NE
Number: | 10973757 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH VALE MILL 2ND FLOOR DESIGN STUDIO,BRIGHOUSE,HD6 4DJ
Number: | 10076012 |
Status: | ACTIVE |
Category: | Private Limited Company |