THE RICHMOND MACHINE TOOL COMPANY LIMITED

600 Group Plc Lowfields Way 600 Group Plc Lowfields Way, Elland, HX5 9DA, West Yorkshire, England
StatusDISSOLVED
Company No.09241552
CategoryPrivate Limited Company
Incorporated30 Sep 2014
Age9 years, 7 months
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 9 months, 11 days

SUMMARY

THE RICHMOND MACHINE TOOL COMPANY LIMITED is an dissolved private limited company with number 09241552. It was incorporated 9 years, 7 months ago, on 30 September 2014 and it was dissolved 1 year, 9 months, 11 days ago, on 19 July 2022. The company address is 600 Group Plc Lowfields Way 600 Group Plc Lowfields Way, Elland, HX5 9DA, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 May 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2022

Action Date: 08 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-04-08

Officer name: 600 Uk Limited

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Donald Tearne

Termination date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-10

Officer name: Gary Mitchell Krasny

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 22 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Mitchell Krasny

Appointment date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: 600 Group Plc Lowfields Way Lowfields Business Park Elland West Yorkshire HX5 9DA

Change date: 2019-03-04

Old address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 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: 22 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-06

Officer name: Mr Andrew Donald Tearne

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard James Taylor

Termination date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 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: 12 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2015

Action Date: 12 Oct 2015

Category: Address

Type: AD01

New address: 1 Union Works Union Street Heckmondwike West Yorkshire WF16 0HL

Old address: Union Works Union Street Heckmondwike West Yorkshire WF16 0HL United Kingdom

Change date: 2015-10-12

Documents

View document PDF

Change account reference date company current extended

Date: 08 Jul 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2016-03-31

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pacific shelf 1792 LIMITED\certificate issued on 17/10/14

Documents

View document PDF

Change of name notice

Date: 17 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 30 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 SEAFIELD ROAD LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:09387461
Status:ACTIVE
Category:Private Limited Company

A2Z KENT LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:05502603
Status:ACTIVE
Category:Private Limited Company

CRAIGLEN CARE LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09624084
Status:ACTIVE
Category:Private Limited Company

CUBA PICTURES (BROKEN) LIMITED

5TH FLOOR,LONDON,SW1Y 4SP

Number:06925831
Status:ACTIVE
Category:Private Limited Company

ISK HEALTHCARE LTD

78 PRIORY WAY,HARROW,HA2 6DH

Number:07070504
Status:ACTIVE
Category:Private Limited Company

TECH CHAP MEDIA LTD.

24 GRANGEFIELDS,STREET,BA16 0HT

Number:10523998
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