JOE RICHARDS PROPERTY LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/188 October 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

21/05/1821 May 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00009493

View Document

28/12/1728 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.2

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016

View Document

27/06/1627 June 2016 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/06/2016

View Document

27/06/1627 June 2016 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412,PR003193

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/03/1610 March 2016 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

15/12/1515 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/12/1515 December 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/1515 December 2015 STATEMENT OF AFFAIRS/4.19

View Document

21/11/1521 November 2015 REGISTERED OFFICE CHANGED ON 21/11/2015 FROM 183 DAVENTRY ROAD CHEYLESMORE COVENTRY CV3 5HF

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MISS GEMMA RICHENS

View Document

07/09/157 September 2015 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100412,PR003193

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

09/12/139 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 041205050005

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/12/119 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 CURREXT FROM 30/09/2011 TO 31/10/2011

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDS

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR JOSEPH JAMES RICHARDS

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR LAURENCE MOORE

View Document

14/03/1114 March 2011 APPOINTMENT TERMINATED, SECRETARY MAXINE OATRIDGE

View Document

08/12/108 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JAMES RICHARDS / 08/07/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARDS

View Document

19/01/1019 January 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

13/01/1013 January 2010 SECRETARY APPOINTED MS MAXINE OATRIDGE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH RICHARDS

View Document

03/12/093 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/08/098 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED SECRETARY DIANE KELLY

View Document

10/07/0810 July 2008 SECRETARY APPOINTED MR JOSEPH JAMES RICHARDS

View Document

10/07/0810 July 2008 REGISTERED OFFICE CHANGED ON 10/07/2008 FROM 183 DAVENTRY ROAD CHEYLESMORE COVENTRY CV3 5HS

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 5 BULL YARD COVENTRY WEST MIDLANDS CV1 1LH

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/02/0413 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

22/12/0222 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: VICTORIA HOUSE 44-45 QUEENS ROAD COVENTRY CV1 3EH

View Document

02/11/012 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

07/12/007 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company