RICHARD DANIELS (HITCHIN) LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

04/05/224 May 2022 Final Gazette dissolved following liquidation

View Document

08/02/228 February 2022 Liquidators' statement of receipts and payments to 2022-01-18

View Document

04/02/224 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

05/10/215 October 2021 Liquidators' statement of receipts and payments to 2021-09-18

View Document

27/03/1427 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2014

View Document

08/10/138 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2013

View Document

04/04/134 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2013

View Document

05/10/125 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2012

View Document

13/06/1213 June 2012 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

20/04/1220 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2012

View Document

30/09/1130 September 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/09/1130 September 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/09/1127 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2011

View Document

11/04/1111 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2011

View Document

11/10/1011 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2010

View Document

13/04/1013 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2010

View Document

16/02/1016 February 2010 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR A. MURPHY

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM
SMITH & WILLIAMSON
PROSPECT HOUSE
2 ATHENAEUM ROAD
LONDON
N20 9YU

View Document

25/09/0925 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2009

View Document

09/04/099 April 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2009

View Document

13/10/0813 October 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

14/04/0814 April 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/09/2008

View Document

15/10/0715 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/09/0619 September 2006 ADMINISTRATION TO CVL

View Document

24/04/0624 April 2006 ADMINISTRATORS PROGRESS REPORT

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 RESULT OF MEETING OF CREDITORS

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

07/12/057 December 2005 RESULT OF MEETING OF CREDITORS

View Document

23/11/0523 November 2005 STATEMENT OF PROPOSALS

View Document

12/10/0512 October 2005 REGISTERED OFFICE CHANGED ON 12/10/05 FROM:
98 NEW ROAD
CLIFTON
SHEFFORD
BEDFORDSHIRE SG17 5JJ

View Document

11/10/0511 October 2005 APPOINTMENT OF ADMINISTRATOR

View Document

12/07/0512 July 2005 RETURN MADE UP TO 11/07/05; NO CHANGE OF MEMBERS

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/07/0422 July 2004 RETURN MADE UP TO 11/07/04; NO CHANGE OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

28/03/0328 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/07/0217 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS; AMEND

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM:
50 ST ANDREWS STREET
HERTFORD
HERTFORDSHIRE
SG14 1JA

View Document

20/07/9920 July 1999 RETURN MADE UP TO 11/07/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/11/971 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/07/9724 July 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/12/962 December 1996 REGISTERED OFFICE CHANGED ON 02/12/96 FROM:
GRANGE HOUSE
70 HIGH STREET
STOTFOLD HITCHIN
HERTS SG5 4LD

View Document

28/08/9628 August 1996 RETURN MADE UP TO 11/07/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 RETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS

View Document

08/02/958 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

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 mortgage documents registered before 1 January 1995

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 mortgage documents registered before 1 January 1995

View Document

10/08/9410 August 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

14/06/9414 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/07/9315 July 1993 RETURN MADE UP TO 11/07/93; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/926 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/924 August 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

03/07/923 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/921 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9112 December 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/09/9120 September 1991 RETURN MADE UP TO 11/07/91; FULL LIST OF MEMBERS

View Document

18/06/9118 June 1991 RETURN MADE UP TO 10/10/90; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

11/06/9111 June 1991 FIRST GAZETTE

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

02/06/902 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 REGISTERED OFFICE CHANGED ON 21/02/90 FROM:
14 PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG

View Document

08/11/898 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/8918 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/8916 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/8918 August 1989 RETURN MADE UP TO 11/07/89; FULL LIST OF MEMBERS

View Document

18/08/8918 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

30/05/8930 May 1989 AUDITOR'S RESIGNATION

View Document

08/05/898 May 1989 DIRECTOR RESIGNED

View Document

22/12/8822 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/8812 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/8716 November 1987 ALTER MEM AND ARTS 121087

View Document

13/11/8713 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/8713 November 1987 NEW DIRECTOR APPOINTED

View Document

05/11/875 November 1987 WD 22/10/87 AD 13/10/87---------
￯﾿ᄑ SI 9998@1=9998
￯﾿ᄑ IC 2/10000

View Document

04/11/874 November 1987 COMPANY NAME CHANGED
SNOWMAST LIMITED
CERTIFICATE ISSUED ON 05/11/87

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/876 January 1987 REGISTERED OFFICE CHANGED ON 06/01/87 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4JB

View Document

12/11/8612 November 1986 CERTIFICATE OF INCORPORATION

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