RICHINGS CONTRACTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 | Liquidators' statement of receipts and payments to 2025-06-02 |
14/06/2414 June 2024 | Registered office address changed from Inds Farm Nympsfield Lane Nailsworth Stroud Glos GL6 0ET England to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2024-06-14 |
12/06/2412 June 2024 | Resolutions |
12/06/2412 June 2024 | Appointment of a voluntary liquidator |
12/06/2412 June 2024 | Statement of affairs |
12/06/2412 June 2024 | Resolutions |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
21/06/2321 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
30/03/2330 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-13 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
30/04/1930 April 2019 | 30/06/18 UNAUDITED ABRIDGED |
16/04/1916 April 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP RICHINGS |
16/04/1916 April 2019 | CESSATION OF PHILIP ARTHUR RICHINGS AS A PSC |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES |
20/06/1820 June 2018 | REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 6 BROOKSIDE COTTAGES INCHBROOK NAILSWORTH GLOS. GL5 5HL |
27/04/1827 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS RICHINGS |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP ARTHUR RICHINGS |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/06/1621 June 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
23/03/1623 March 2016 | 23/03/16 STATEMENT OF CAPITAL GBP 2 |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
18/06/1518 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
02/06/152 June 2015 | DIRECTOR APPOINTED MR ROSS RICHINGS |
13/06/1413 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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