RICHMOND REPRODUCTION (MANUFACTURING) LIMITED
Status | DISSOLVED |
Company No. | NI017925 |
Category | Private Limited Company |
Incorporated | 01 Nov 1984 |
Age | 39 years, 7 months, 3 days |
Jurisdiction | Northern Ireland |
Dissolution | 30 Apr 2020 |
Years | 4 years, 1 month, 4 days |
SUMMARY
RICHMOND REPRODUCTION (MANUFACTURING) LIMITED is an dissolved private limited company with number NI017925. It was incorporated 39 years, 7 months, 3 days ago, on 01 November 1984 and it was dissolved 4 years, 1 month, 4 days ago, on 30 April 2020. The company address is 27 College Gardens, Belfast, BT9 6BS.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 31 Jan 2020
Action Date: 09 Aug 2019
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2019-08-09
Documents
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 31 Jan 2020
Category: Insolvency
Type: 4.73(NI)
Documents
Change registered office address company with date old address new address
Date: 03 Sep 2018
Action Date: 03 Sep 2018
Category: Address
Type: AD01
New address: 27 College Gardens Belfast BT9 6BS
Old address: 10 Balloo Avenue, Bangor, Co. Down BT19 7QT
Change date: 2018-09-03
Documents
Liquidation statement of affairs northern ireland
Date: 03 Sep 2018
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 03 Sep 2018
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 03 Sep 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 03 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 15 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 15 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 15 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
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: 15 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 09 Jul 2015
Category: Insolvency
Type: 1.3(NI)
Documents
Liquidation completion of voluntary arrangement northern ireland
Date: 09 Jul 2015
Category: Insolvency
Type: 1.4(NI)
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 08 Dec 2014
Category: Insolvency
Type: 1.3(NI)
Documents
Accounts with accounts type total exemption small
Date: 01 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 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Liquidation supervisors abstracts of receipts payments northern ireland
Date: 03 Oct 2013
Category: Insolvency
Type: 1.3(NI)
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Liquidation meeting approving companies voluntary arrangement northern ireland
Date: 13 Sep 2012
Category: Insolvency
Type: 1.1(NI)
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Change account reference date company current extended
Date: 31 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-09-30
New date: 2012-03-31
Documents
Accounts with accounts type small
Date: 05 Oct 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Stewart
Documents
Appoint person director company with name
Date: 25 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Stewart
Documents
Accounts with accounts type small
Date: 27 Aug 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Margaret Mavis Stewart
Documents
Change person director company with change date
Date: 05 Aug 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Samuel Todd Stewart
Documents
Legacy
Date: 18 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 18 Jan 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 30/06/09 annual return shuttle
Documents
Legacy
Date: 31 May 2009
Category: Accounts
Type: AC(NI)
Description: 30/09/08 annual accts
Documents
Legacy
Date: 30 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/09/07 annual accts
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 30/06/08 annual return shuttle
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 30/09/06 annual accts
Documents
Legacy
Date: 22 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 30/06/07 annual return shuttle
Documents
Legacy
Date: 17 Sep 2006
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 17 Sep 2006
Category: Annual-return
Type: 371S(NI)
Description: 30/06/06 annual return shuttle
Documents
Legacy
Date: 16 Sep 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 371S(NI)
Description: 30/06/05 annual return shuttle
Documents
Legacy
Date: 06 Aug 2004
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 23 Jul 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 14 Jul 2004
Category: Annual-return
Type: 371S(NI)
Description: 30/06/04 annual return shuttle
Documents
Legacy
Date: 16 Mar 2004
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 30/06/03 annual return shuttle
Documents
Legacy
Date: 04 Mar 2003
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 06 Feb 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 20 Nov 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Oct 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 2002
Category: Annual-return
Type: 371S(NI)
Description: 30/06/02 annual return shuttle
Documents
Legacy
Date: 31 Jan 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 371S(NI)
Description: 30/06/01 annual return shuttle
Documents
Legacy
Date: 21 Feb 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 30 Jun 2000
Category: Annual-return
Type: 371S(NI)
Description: 30/06/00 annual return shuttle
Documents
Legacy
Date: 05 May 2000
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Jul 1999
Category: Annual-return
Type: 371S(NI)
Description: 30/06/99 annual return shuttle
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 05 Mar 1999
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Feb 1999
Category: Auditors
Type: AURES(NI)
Description: Auditor resignation
Documents
Legacy
Date: 31 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 04 Aug 1998
Category: Annual-return
Type: 371S(NI)
Description: 30/06/98 annual return shuttle
Documents
Legacy
Date: 15 May 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 12 Feb 1998
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 30/06/97 annual return shuttle
Documents
Legacy
Date: 01 Nov 1996
Category: Accounts
Type: AC(NI)
Description: 31/12/95 annual accts
Documents
Legacy
Date: 01 Nov 1996
Category: Accounts
Type: 233-1(NI)
Description: Change of ARD during arp
Documents
Legacy
Date: 18 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 30/06/96 annual return shuttle
Documents
Legacy
Date: 20 Nov 1995
Category: Annual-return
Type: 371S(NI)
Description: 30/06/95 annual return shuttle
Documents
Legacy
Date: 01 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/12/94 annual accts
Documents
Legacy
Date: 10 Feb 1995
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 03 Nov 1994
Category: Accounts
Type: AC(NI)
Description: 31/12/93 annual accts
Documents
Legacy
Date: 21 Jul 1994
Category: Annual-return
Type: 371S(NI)
Description: 30/06/94 annual return shuttle
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 26 Oct 1993
Category: Accounts
Type: AC(NI)
Description: 31/12/92 annual accts
Documents
Legacy
Date: 07 Jul 1993
Category: Annual-return
Type: 371S(NI)
Description: 30/06/93 annual return shuttle
Documents
Legacy
Date: 12 Oct 1992
Category: Accounts
Type: AC(NI)
Description: 31/12/91 annual accts
Documents
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 371A(NI)
Description: 05/07/92 annual return form
Documents
Legacy
Date: 21 Oct 1991
Category: Accounts
Type: AC(NI)
Description: 31/12/90 annual accts
Documents
Legacy
Date: 18 Sep 1991
Category: Annual-return
Type: AR(NI)
Description: 05/07/91 annual return
Documents
Legacy
Date: 27 Aug 1991
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Apr 1991
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 24 Apr 1991
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Legacy
Date: 24 Apr 1991
Category: Mortgage
Type: 411A(NI)
Description: Mortgage satisfaction
Documents
Particulars of a mortgage charge
Date: 15 Feb 1991
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 15 Feb 1991
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 15 Feb 1991
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Some Companies
248 UPPER NEWTOWNARDS ROAD,BELFAST,BT4 3EU
Number: | NI647069 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROYDON ROAD JEWELLERS LIMITED
11 FENHAM ROAD,NEWCASTLE UPON TYNE,NE4 5AE
Number: | 06989003 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST LONDON DEVELOPMENTS LIMITED
2ND FLOOR,LONDON,E12 6BT
Number: | 07148642 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 CARDIGAN STREET,IPSWICH,IP1 3PF
Number: | 11555766 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS WATER STREET,LIVERPOOL,L3 1BH
Number: | 06275142 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 NOVA ROAD,CROYDON,CR0 2TL
Number: | 09387241 |
Status: | ACTIVE |
Category: | Private Limited Company |