RICHARDS OF HULL (1998) LIMITED
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Final Gazette dissolved following liquidation |
16/08/2516 August 2025 New | Final Gazette dissolved following liquidation |
16/05/2516 May 2025 | Return of final meeting in a creditors' voluntary winding up |
18/12/2418 December 2024 | Liquidators' statement of receipts and payments to 2024-12-04 |
31/07/2431 July 2024 | Registered office address changed from Unit 5 Little Reed Street Hull HU2 8JL to Ferriby Hall High Street North Ferriby HU14 3JP on 2024-07-31 |
16/12/2316 December 2023 | Notice to Registrar of Companies of Notice of disclaimer |
07/12/237 December 2023 | Registered office address changed from Unit 1 Acorn Estate Bontoft Avenue Hull HU5 4HF to Unit 5 Little Reed Street Hull HU2 8JL on 2023-12-07 |
07/12/237 December 2023 | Appointment of a voluntary liquidator |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Resolutions |
07/12/237 December 2023 | Statement of affairs |
21/06/2321 June 2023 | Confirmation statement made on 2023-05-25 with updates |
12/04/2312 April 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
12/10/2212 October 2022 | Termination of appointment of David Steer as a director on 2022-09-29 |
05/05/225 May 2022 | Unaudited abridged accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
01/10/211 October 2021 | Unaudited abridged accounts made up to 2021-02-28 |
17/06/2117 June 2021 | Confirmation statement made on 2021-05-25 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
30/08/1930 August 2019 | 28/02/19 UNAUDITED ABRIDGED |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
26/07/1826 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/09/1727 September 2017 | 28/02/17 UNAUDITED ABRIDGED |
04/06/174 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
27/05/1627 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
01/09/151 September 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
11/06/1511 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
31/05/1431 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
15/06/1315 June 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
14/06/1314 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
26/10/1226 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/05/1228 May 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
15/06/1115 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
15/06/1115 June 2011 | APPOINTMENT TERMINATED, SECRETARY NORMAN RICHARDS |
13/09/1013 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEER / 25/05/2010 |
25/05/1025 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARDS / 25/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL STEER / 25/05/2010 |
25/05/1025 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP PETER GIBLIN / 25/05/2010 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
04/10/074 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
11/05/0711 May 2007 | RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS |
24/10/0624 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
01/06/061 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
08/06/058 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
06/12/046 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
02/06/042 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
24/12/0324 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
21/07/0321 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 |
03/06/033 June 2003 | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS |
06/06/026 June 2002 | RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
04/06/014 June 2001 | RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS |
21/05/0121 May 2001 | REGISTERED OFFICE CHANGED ON 21/05/01 FROM: WESTFIELD SALISBURY STREET HULL HU5 3EU |
29/11/0029 November 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
08/05/008 May 2000 | RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99 |
17/01/0017 January 2000 | EXEMPTION FROM APPOINTING AUDITORS 10/02/99 |
01/06/991 June 1999 | RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS |
01/03/991 March 1999 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 28/02/99 |
22/02/9922 February 1999 | DIRECTOR RESIGNED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
16/02/9916 February 1999 | NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | DIRECTOR RESIGNED |
27/11/9827 November 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/11/9820 November 1998 | NEW DIRECTOR APPOINTED |
20/11/9820 November 1998 | REGISTERED OFFICE CHANGED ON 20/11/98 FROM: 9 SWANLAND HILL NORTH FERRIBY NORTH HUMBERSIDE HU14 3JW |
20/11/9820 November 1998 | DIRECTOR RESIGNED |
20/11/9820 November 1998 | SECRETARY RESIGNED |
01/05/981 May 1998 | 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