T RICKEARD CONTRACTING LTD
Company Documents
| Date | Description |
|---|---|
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 07/03/237 March 2023 | Final Gazette dissolved via voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 20/12/2220 December 2022 | First Gazette notice for voluntary strike-off |
| 13/12/2213 December 2022 | Application to strike the company off the register |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-10 with no updates |
| 07/11/217 November 2021 | Micro company accounts made up to 2020-12-31 |
| 30/10/2130 October 2021 | Director's details changed for Terence James Rickeard on 2021-01-14 |
| 30/10/2130 October 2021 | Registered office address changed from 7 Darvel Close Woking GU21 4XG England to 1 Stag Walk Amen Corner Binfield Berkshire RG42 4JR on 2021-10-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/1911 December 2019 | 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