RICHARD C. HARTLEY LIMITED

Company Documents

DateDescription
18/04/1918 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/01/1918 January 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

05/07/185 July 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2018:LIQ. CASE NO.2

View Document

05/07/175 July 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/04/2017:LIQ. CASE NO.2

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 43

View Document

03/08/163 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 51

View Document

24/06/1624 June 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2016

View Document

31/07/1531 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/04/2015

View Document

22/07/1522 July 2015 INSOLVENCY:S/S CERT, RELEASE OF LIQUIDATOR

View Document

25/06/1525 June 2015 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

02/06/152 June 2015 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

01/06/151 June 2015 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

01/06/151 June 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/12/143 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/09/2014

View Document

29/07/1429 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/07/1429 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/07/1429 July 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

21/07/1421 July 2014 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/07/1418 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1418 July 2014 COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ

View Document

10/01/1410 January 2014 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

06/11/136 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013

View Document

17/10/1317 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/09/1330 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/06/1313 June 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2013

View Document

28/05/1328 May 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/12/1219 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/11/2012

View Document

17/08/1217 August 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

01/08/121 August 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

13/07/1213 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/05/1229 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM PARCEL TERRACE DERBY DERBYSHIRE DE1 1LY

View Document

04/07/114 July 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 24/01/10

View Document

16/09/1016 September 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET LESLIE HARTLEY / 06/06/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 63

View Document

28/08/0928 August 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 61

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 60

View Document

27/01/0927 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 62

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY JAMES HODGSON

View Document

29/10/0829 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 59

View Document

22/07/0822 July 2008 RETURN MADE UP TO 06/06/08; NO CHANGE OF MEMBERS

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 27/01/08

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/0718 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 28/01/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/06

View Document

07/09/067 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/067 July 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 ACC. REF. DATE EXTENDED FROM 23/01/06 TO 31/01/06

View Document

23/08/0523 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0527 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 23/01/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 23/01/05

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/03/0512 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0527 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/042 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/01/04

View Document

11/10/0311 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0326 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0318 July 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/03

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0329 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0210 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 27/01/02

View Document

14/01/0214 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/0118 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/01/01

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0021 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/009 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/01/00

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/99

View Document

11/06/9911 June 1999 RETURN MADE UP TO 06/06/99; NO CHANGE OF MEMBERS

View Document

30/04/9930 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9829 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 RETURN MADE UP TO 06/06/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 01/02/98

View Document

11/05/9811 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9810 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/08/9715 August 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 02/02/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/9614 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/9619 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 04/02/96

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9618 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9619 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/01/95

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 RETURN MADE UP TO 06/06/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 30/01/94

View Document

22/06/9422 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

22/06/9422 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/9422 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9320 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9320 July 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/93

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/06/9230 June 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED

View Document

17/03/9217 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9217 February 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/91

View Document

16/12/9116 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 RETURN MADE UP TO 06/06/91; NO CHANGE OF MEMBERS

View Document

25/07/9125 July 1991 REGISTERED OFFICE CHANGED ON 25/07/91

View Document

28/06/9128 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9122 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9117 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

15/08/9015 August 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 NEW DIRECTOR APPOINTED

View Document

08/02/908 February 1990 COMPANY NAME CHANGED J.L. WOOD LIMITED CERTIFICATE ISSUED ON 09/02/90

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8913 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/892 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/12/892 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 21/06/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

28/09/8828 September 1988 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

25/04/8825 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

19/04/8819 April 1988 RETURN MADE UP TO 16/07/87; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

31/12/8631 December 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/868 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/868 February 1986 ALLOTMENT OF SHARES

View Document

15/02/8515 February 1985 MEMORANDUM OF ASSOCIATION

View Document

14/01/8514 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/01/85

View Document

14/01/6514 January 1965 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