RICHARDSONS FARM LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 Return of final meeting in a creditors' voluntary winding up

View Document

24/09/2424 September 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

21/08/2321 August 2023 Registered office address changed from The Byre Church Lane Stoak Chester Cheshire CH2 4HP England to 2-3 Winckley Court Chapel Street Preston PR1 8BU on 2023-08-21

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Resolutions

View Document

21/08/2321 August 2023 Appointment of a voluntary liquidator

View Document

19/08/2319 August 2023 Statement of affairs

View Document

19/07/2319 July 2023 Second filing of Confirmation Statement dated 2023-07-13

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Statement of capital following an allotment of shares on 2023-06-01

View Document

14/06/2314 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/06/2121 June 2021 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/08/2015 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

19/05/2019 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM OLDE BARN, CALLENS FARM FOLDS ROAD, HAYDOCK ST. HELENS WA11 0DQ ENGLAND

View Document

08/04/198 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109156830002

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109156830001

View Document

15/09/1715 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY ELIZABETH ANNE BINGHAM

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MRS MARY ELIZABETH ANNE BINGHAM

View Document

15/08/1715 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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