RICHFIELD CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/02/2513 February 2025 Final Gazette dissolved following liquidation

View Document

13/11/2413 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

10/02/2410 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

28/01/2228 January 2022 Liquidators' statement of receipts and payments to 2021-12-01

View Document

23/12/1623 December 2016 REGISTERED OFFICE CHANGED ON 23/12/2016 FROM
UNIT 2 BROCK BUILDINGS, ASPLEY
CLOSE, FOUR ASHES
WOLVERHAMPTON
WV10 7DE

View Document

20/12/1620 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

20/12/1620 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/12/1620 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

14/05/1514 May 2015 DIRECTOR APPOINTED MR RYAN JOHN SUMMERFIELD

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/11/1315 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/12/1210 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY CLAIRE WILLIAMS

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RICHARDS

View Document

09/02/119 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/11/104 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/11/093 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS RICHARDS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUMMERFIELD / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM FRANCIS RICHARDS / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SUMMERFIELD / 02/11/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

22/11/0622 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: G OFFICE CHANGED 21/11/05 UNIT 2 BROCK BUILDINGS ASPLEY CLOSE FOUR ASHES INDUSTRIAL ESTATE WOLVERHAMPTON WV10 7DE

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 11/07/97

View Document

22/07/9722 July 1997 � NC 1000/50000 11/07/97

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/10/9530 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

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 documents registered before 1 January 1995

View Document

10/12/9410 December 1994 REGISTERED OFFICE CHANGED ON 10/12/94 FROM: G OFFICE CHANGED 10/12/94 12 CHURCH ROAD SWINDON DUDLEY WEST MIDLANDS DY3 4PG

View Document

29/11/9429 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9414 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WEST MIDLANDS WV4 6JE

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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