RICH HALL CONSULTANCY LIMITED

Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG
StatusDISSOLVED
Company No.08040223
CategoryPrivate Limited Company
Incorporated20 Apr 2012
Age12 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution08 Feb 2022
Years2 years, 3 months, 22 days

SUMMARY

RICH HALL CONSULTANCY LIMITED is an dissolved private limited company with number 08040223. It was incorporated 12 years, 1 month, 10 days ago, on 20 April 2012 and it was dissolved 2 years, 3 months, 22 days ago, on 08 February 2022. The company address is Booth & Co Coopers House Booth & Co Coopers House, Ossett, WF5 0RG.



Company Fillings

Gazette dissolved liquidation

Date: 08 Feb 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 08 Nov 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-09

New address: Booth & Co Coopers House Intake Lane Ossett WF5 0RG

Old address: Southgate Business Centre 32 Gillygate Pontefract WF8 1PQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 02 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 02 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2020

Action Date: 20 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2016

Action Date: 20 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2015

Action Date: 20 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-10

Officer name: Mrs Sharon Elizabeth Hall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Incorporation company

Date: 20 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DIANE ALMOND MARKETING & PR SERVICES LIMITED

45 CAMBRIDGE DRIVE,OTLEY,LS21 1DD

Number:06752188
Status:ACTIVE
Category:Private Limited Company

GATE OF INDIA 3 LIMITED

GATE OF INDIA,YORK,YO30 6LH

Number:11549616
Status:ACTIVE
Category:Private Limited Company

JOHN EVANS (WIRRAL) LIMITED

7 THE CROSS,SOUTH WIRRAL,CH64 9UB

Number:00800510
Status:ACTIVE
Category:Private Limited Company

LIBLUE LTD

OFFICE 18 JARODALE HOUSE,NOTTINGHAM,NG7 6LB

Number:09185736
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIMPSON THOMSON TANKS LTD

187 HIGHER HILLGATE,STOCKPORT,SK1 3JG

Number:08932186
Status:ACTIVE
Category:Private Limited Company

STILL/MOVING PROJECTS CIC

THE DOWER HOUSE,OKEHAMPTON,EX20 4PL

Number:11934519
Status:ACTIVE
Category:Community Interest 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