RICHMOND BUILDING SERVICES LIMITED

Company Documents

DateDescription
12/03/2512 March 2025 Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Warehouse W 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-03-12

View Document

20/01/2520 January 2025 Liquidators' statement of receipts and payments to 2024-11-16

View Document

17/01/2417 January 2024 Liquidators' statement of receipts and payments to 2023-11-16

View Document

16/01/2316 January 2023 Liquidators' statement of receipts and payments to 2022-11-16

View Document

17/12/2117 December 2021 Liquidators' statement of receipts and payments to 2021-11-16

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

22/11/2122 November 2021 Removal of liquidator by court order

View Document

15/11/2115 November 2021 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

10/11/2110 November 2021 Appointment of a voluntary liquidator

View Document

06/12/186 December 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM
HENWOOD HOUSE HENWOOD
ASHFORD
KENT
TN24 8DH

View Document

12/11/1812 November 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009207,00009155

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES

View Document

19/04/1819 April 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/11/1527 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/06/1512 June 2015 PREVEXT FROM 31/10/2014 TO 31/03/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/10/1429 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 11/04/14 STATEMENT OF CAPITAL GBP 100

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNETT

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR EDEN PIERS RICHMOND

View Document

21/10/1321 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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