RICHARD MILES TOOLING LTD
Company Documents
Date | Description |
---|---|
07/06/237 June 2023 | Final Gazette dissolved following liquidation |
07/06/237 June 2023 | Final Gazette dissolved following liquidation |
07/03/237 March 2023 | Return of final meeting in a members' voluntary winding up |
09/11/229 November 2022 | Resignation of a liquidator |
07/04/227 April 2022 | Appointment of a voluntary liquidator |
07/04/227 April 2022 | Resolutions |
07/04/227 April 2022 | Declaration of solvency |
07/04/227 April 2022 | Registered office address changed from Old Bank Building East Street Ilminster TA19 0AJ England to Buckland House 12 William Prance Road Plymouth International Business Park Plymouth Devon PL6 5WR on 2022-04-07 |
07/04/227 April 2022 | Resolutions |
25/03/2225 March 2022 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
23/06/2123 June 2021 | Confirmation statement made on 2021-06-11 with updates |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | PSC'S CHANGE OF PARTICULARS / MR RICHARD GORDON MILES / 12/04/2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
19/03/1919 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
21/03/1821 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 16 HAMMET STREET TAUNTON TA1 1RZ |
01/07/161 July 2016 | Annual return made up to 14 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GORDON MILES / 14/06/2015 |
15/06/1515 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH WENDY MILES / 14/06/2015 |
15/06/1515 June 2015 | Annual return made up to 14 June 2015 with full list of shareholders |
09/02/159 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
20/06/1420 June 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / H&H ACCOUNTANTS LTD / 14/06/2014 |
20/06/1420 June 2014 | Annual return made up to 14 June 2014 with full list of shareholders |
20/06/1420 June 2014 | CORPORATE SECRETARY APPOINTED H & H ACCOUNTANTS (ILMINSTER) LTD |
20/06/1420 June 2014 | APPOINTMENT TERMINATED, SECRETARY H&H ACCOUNTANTS LTD |
14/06/1314 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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