FAITH D RICHARDS LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.07502888
CategoryPrivate Limited Company
Incorporated24 Jan 2011
Age13 years, 4 months, 24 days
JurisdictionEngland Wales
Dissolution11 Oct 2019
Years4 years, 8 months, 6 days

SUMMARY

FAITH D RICHARDS LIMITED is an dissolved private limited company with number 07502888. It was incorporated 13 years, 4 months, 24 days ago, on 24 January 2011 and it was dissolved 4 years, 8 months, 6 days ago, on 11 October 2019. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 11 Oct 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-16

New address: 79 Caroline Street Birmingham B3 1UP

Old address: 35 Bolle Road Alton GU34 1PP England

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-24

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Faith Diane Philpott

Change date: 2017-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: 2 Highway Cottages Lower Froyle Alton Hampshire GU34 4NA

New address: 35 Bolle Road Alton GU34 1PP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 24 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 24 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 24 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-24

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jan 2014

Action Date: 02 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-02

Old address: 2 Lower Froyle Alton Hampshire GU34 4NA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Oct 2013

Action Date: 16 Oct 2013

Category: Address

Type: AD01

Old address: Autumn Cottage 57 Kettlewell Close, Horsell Woking Surrey GU21 4HY United Kingdom

Change date: 2013-10-16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 24 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2013

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-01

Officer name: Dr Faith Diane Philpott

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2013

Action Date: 01 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-01

Officer name: Faith Philpott

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 24 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-24

Documents

View document PDF

Change account reference date company current extended

Date: 12 Apr 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-01-31

Documents

View document PDF

Incorporation company

Date: 24 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FURSA DESIGN LIMITED

FLAT 8,LONDON,SW18 5PD

Number:07887244
Status:ACTIVE
Category:Private Limited Company

G8 DEVELOPMENT LTD

143 EASTFIELD ROAD,PETERBOROUGH,PE1 4AU

Number:10652825
Status:ACTIVE
Category:Private Limited Company

IMPERIAL TOBACCO PENSION TRUSTEES LIMITED

121 WINTERSTOKE ROAD,BRISTOL,BS3 2LL

Number:00237979
Status:ACTIVE
Category:Private Limited Company

OLD CINEMA LAUNDERETTE LIMITED

SPRINGWELL HOLLOW,DURHAM,DH1 4LJ

Number:07615480
Status:ACTIVE
Category:Private Limited Company

RIGHTPARTS LIMITED

3 THE KNOWLINGS,WHITCHURCH,RG28 7JW

Number:05882975
Status:ACTIVE
Category:Private Limited Company

THREE TECH LIMITED

16 DOWNESWAY,CHESHIRE,SK9 7XB

Number:03356979
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