RICHMOND SHARES LIMITED

Third Floor, 95 The Promenade, Cheltenham, GL50 1HH, Gloucestershire
StatusDISSOLVED
Company No.06938448
CategoryPrivate Limited Company
Incorporated18 Jun 2009
Age14 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution12 Jun 2018
Years5 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

View document PDF

Gazette notice voluntary

Date: 27 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Mar 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 18 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.J. PHILPOTT & SONS LIMITED

FOUNTAIN SQUARE,STOKE-ON-TRENT,ST4 2HA

Number:01416395
Status:ACTIVE
Category:Private Limited Company

DIGITAL EXCHANGE LIMITED

PRESIDENT PARK,SHEFFIELD,S4 7UR

Number:03098563
Status:ACTIVE
Category:Private Limited Company

FUNDS4U LIMITED

33/3 KINNEAR ROAD,EDINBURGH,EH3 5PG

Number:SC200279
Status:ACTIVE
Category:Private Limited Company

GORDONS96 LIMITED

BASEMENT, 13,LONDON,W1F 9JG

Number:05538564
Status:ACTIVE
Category:Private Limited Company

HILLTOP SLATE UK LIMITED

CONEY GREEN FARM MARKET STREET,CHESTERFIELD,S45 9NE

Number:10973757
Status:ACTIVE
Category:Private Limited Company

PENDALIER LIMITED

NORTH VALE MILL 2ND FLOOR DESIGN STUDIO,BRIGHOUSE,HD6 4DJ

Number:10076012
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