RICHARDS (MIDLANDS) LTD
Company Documents
Date | Description |
---|---|
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/02/232 February 2023 | Final Gazette dissolved following liquidation |
02/11/222 November 2022 | Return of final meeting in a creditors' voluntary winding up |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Statement of affairs |
05/08/215 August 2021 | Resolutions |
05/08/215 August 2021 | Appointment of a voluntary liquidator |
05/08/215 August 2021 | Registered office address changed from 57 Ely Street Stratford-upon-Avon Warwickshire CV37 6LN England to Fortis Insolvency Limited, 683-693 Wilmslow Road Manchester M20 6RE on 2021-08-05 |
05/08/215 August 2021 | Notice to Registrar of Companies of Notice of disclaimer |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/02/2025 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 18/02/2020 |
18/02/2018 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN LEE / 18/02/2020 |
18/02/2018 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 18/02/2020 |
17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM FREESTYLE HOUSE 8 MERCIA BUSINESS VILLAGE COVENTRY WARWICKSHIRE CV4 8HX UNITED KINGDOM |
17/02/2017 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 17/02/2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES |
17/02/2017 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN LEE / 17/02/2020 |
13/02/2013 February 2020 | PSC'S CHANGE OF PARTICULARS / MR RICHARD IAN LEE / 13/02/2020 |
23/08/1923 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
09/02/179 February 2017 | APPOINTMENT TERMINATED, SECRETARY SUSAN LEE |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM C/O WHITEHOUSE & CO STOWE HOUSE 1688 HIGH STREET KNOWLE WEST MIDLANDS B93 0LY |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
01/02/171 February 2017 | COMPANY NAME CHANGED R. LEE INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 01/02/17 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
12/02/1612 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1531 March 2015 | Annual return made up to 19 January 2015 with full list of shareholders |
15/10/1415 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/03/1417 March 2014 | Annual return made up to 19 January 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
16/10/1316 October 2013 | DIRECTOR APPOINTED RICHARD IAN LEE |
09/10/139 October 2013 | APPOINTMENT TERMINATED, DIRECTOR JOHN LEE |
06/03/136 March 2013 | Annual return made up to 19 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
25/01/1225 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders |
31/10/1131 October 2011 | 31/01/11 TOTAL EXEMPTION FULL |
02/02/112 February 2011 | Annual return made up to 19 January 2011 with full list of shareholders |
26/10/1026 October 2010 | 31/01/10 TOTAL EXEMPTION FULL |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD LEE / 19/01/2010 |
16/02/1016 February 2010 | Annual return made up to 19 January 2010 with full list of shareholders |
28/11/0928 November 2009 | 31/01/09 TOTAL EXEMPTION FULL |
25/09/0925 September 2009 | APPOINTMENT TERMINATED DIRECTOR RICHARD LEE |
25/09/0925 September 2009 | DIRECTOR APPOINTED JOHN BERNARD LEE |
03/04/093 April 2009 | RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS |
21/11/0821 November 2008 | 31/01/08 TOTAL EXEMPTION FULL |
07/05/087 May 2008 | RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
17/02/0717 February 2007 | RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | NEW SECRETARY APPOINTED |
06/02/066 February 2006 | DIRECTOR RESIGNED |
06/02/066 February 2006 | REGISTERED OFFICE CHANGED ON 06/02/06 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM WEST MIDLANDS B24 9ND |
03/02/063 February 2006 | SECRETARY RESIGNED |
19/01/0619 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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