SW & CJ RICHARDS LIMITED
Status | DISSOLVED |
Company No. | 08009066 |
Category | Private Limited Company |
Incorporated | 28 Mar 2012 |
Age | 12 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 01 Aug 2020 |
Years | 3 years, 10 months |
SUMMARY
SW & CJ RICHARDS LIMITED is an dissolved private limited company with number 08009066. It was incorporated 12 years, 2 months, 4 days ago, on 28 March 2012 and it was dissolved 3 years, 10 months ago, on 01 August 2020. The company address is Highfield Court Tollgate Highfield Court Tollgate, Eastleigh, SO53 3TZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 May 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Jun 2019
Action Date: 22 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2018
Action Date: 22 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-22
Documents
Liquidation voluntary removal of liquidator by court
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 31 May 2017
Action Date: 22 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-03-22
Documents
Liquidation voluntary declaration of solvency
Date: 18 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2016
Action Date: 12 Apr 2016
Category: Address
Type: AD01
Old address: 28a the Hundred Romsey Hampshire SO51 8BW
Change date: 2016-04-12
New address: Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ
Documents
Termination director company with name termination date
Date: 22 Mar 2016
Action Date: 18 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Jane Richards
Termination date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 28 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-28
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 28 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-28
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Jane Richards
Change date: 2013-04-20
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 20 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon William Richards
Change date: 2013-04-20
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2013
Action Date: 28 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-28
Documents
Capital allotment shares
Date: 02 Apr 2012
Action Date: 29 Mar 2012
Category: Capital
Type: SH01
Capital : 150 GBP
Date: 2012-03-29
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Jane Richards
Documents
Appoint person director company with name
Date: 02 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon William Richards
Documents
Termination director company with name
Date: 30 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
OFFICE 7,LONDON,EC4M 7JN
Number: | 08629343 |
Status: | ACTIVE |
Category: | Private Limited Company |
LUDWELL HOUSE,CHERTSEY,KT16 9BQ
Number: | 03943677 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FRASCO FINANCIAL CONTRACTS LIMITED
212 DOWDESWELL CLOSE,LONDON,SW15 5RN
Number: | 05875428 |
Status: | ACTIVE |
Category: | Private Limited Company |
PEMBROKE LODGE,RUISLIP,HA4 8NQ
Number: | 11378660 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK STREET BUSINESS CENTRE,MALVERN,WR14 2JN
Number: | 05591191 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNOWLEDGE DRIVEN SOFTWARE SOLUTIONS LTD
VALE VIEW VALE VIEW,HAWKHURST,TN18 4LG
Number: | 07339814 |
Status: | ACTIVE |
Category: | Private Limited Company |