SUTTON-RICHARDS DESIGN & BUILD LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-05-10 |
06/06/246 June 2024 | Liquidators' statement of receipts and payments to 2024-05-10 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Statement of affairs |
20/05/2320 May 2023 | Registered office address changed from 35 Websters Way Rayleigh Essex SS6 8JQ England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-05-20 |
20/05/2320 May 2023 | Appointment of a voluntary liquidator |
20/05/2320 May 2023 | Resolutions |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
14/10/2114 October 2021 | Compulsory strike-off action has been discontinued |
13/10/2113 October 2021 | Confirmation statement made on 2021-07-17 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/01/209 January 2020 | PREVEXT FROM 29/06/2019 TO 30/06/2019 |
29/07/1929 July 2019 | CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 29/06/18 TOTAL EXEMPTION FULL |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES |
29/06/1829 June 2018 | Annual accounts for year ending 29 Jun 2018 |
31/05/1831 May 2018 | 29/06/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN LIAM SUTTON |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD RICHARDS |
27/04/1727 April 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
29/11/1629 November 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
16/09/1616 September 2016 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 9 - 15 ROSEBERRY WALK CHURCH ROAD THUNDERSLEY SS7 4EW |
27/07/1627 July 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
27/07/1627 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN LIAM SUTTON / 01/06/2015 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
15/07/1515 July 2015 | DIRECTOR APPOINTED MR SEAN LIAM SUTTON |
15/07/1515 July 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/05/1530 May 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13 |
28/04/1528 April 2015 | COMPANY NAME CHANGED FALSHAW AND RICHARDS CARPENTRY LTD CERTIFICATE ISSUED ON 28/04/15 |
27/04/1527 April 2015 | APPOINTMENT TERMINATED, DIRECTOR PETER FALSHAW |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/08/1415 August 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/08/1312 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW FALSHAW / 01/06/2012 |
12/08/1312 August 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
20/02/1320 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
02/07/122 July 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
12/07/1112 July 2011 | DIRECTOR APPOINTED MR JAMES EDWARD RICHARDS |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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