Advanced company searchLink opens in new window

RICHMOND PLASTICS LIMITED

Company number 02547328

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
07 May 2013 AD01 Registered office address changed from Baker Tilly Restructuring and Recovery Llp 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 7 May 2013
08 Apr 2013 4.71 Return of final meeting in a members' voluntary winding up
08 May 2012 AD01 Registered office address changed from Oakhanger Boughton Hall Avenue Send Woking Surrey GU23 7DF United Kingdom on 8 May 2012
08 May 2012 600 Appointment of a voluntary liquidator
08 May 2012 4.70 Declaration of solvency
08 May 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-26
06 Nov 2011 AD01 Registered office address changed from 17 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BT England on 6 November 2011
14 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
Statement of capital on 2011-10-14
  • GBP 30,000
07 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
26 Apr 2011 AD01 Registered office address changed from 17 Cranley Road Hersham Walton-on-Thames Surrey KT12 5BT United Kingdom on 26 April 2011
02 Mar 2011 CH01 Director's details changed for David Arthur Cumper on 1 March 2011
02 Mar 2011 CH01 Director's details changed for Michael John Cumper on 1 March 2011
02 Mar 2011 CH03 Secretary's details changed for Michael John Cumper on 1 March 2011
02 Mar 2011 AD01 Registered office address changed from 6 Wealdstone Road, Kimpton Industrial Estate, Sutton, Surrey. SM3 9RW on 2 March 2011
09 Nov 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
07 Sep 2010 AR01 Annual return made up to 10 October 2009 with full list of shareholders
07 Sep 2010 CH01 Director's details changed for David Arthur Cumper on 1 October 2009
17 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
05 Nov 2008 363a Return made up to 10/10/08; full list of members
22 Apr 2008 AA Full accounts made up to 31 December 2007
29 Oct 2007 363a Return made up to 10/10/07; full list of members
28 Sep 2007 AA Full accounts made up to 31 December 2006
06 Dec 2006 363a Return made up to 10/10/06; full list of members