Advanced company searchLink opens in new window

RICHVAN LTD

Company number 04679654

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)
30 Mar 2020 GAZ2 Final Gazette dissolved following liquidation
30 Dec 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 5 March 2019
16 May 2018 LIQ03 Liquidators' statement of receipts and payments to 5 March 2018
24 Mar 2017 AD01 Registered office address changed from 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 24 March 2017
22 Mar 2017 600 Appointment of a voluntary liquidator
22 Mar 2017 4.20 Statement of affairs with form 4.19
22 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-06
18 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
29 Feb 2016 AA Micro company accounts made up to 30 June 2015
07 Sep 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4
21 May 2015 AD01 Registered office address changed from C/O Norman Stanley Elstree House Elstree Way Borehamwood Hertfordshire WD6 1SD to 3 Theobald Court Theobald Street Borehamwood Hertfordshire WD6 4RN on 21 May 2015
30 Mar 2015 AA Micro company accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 4
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
19 Mar 2014 MR04 Satisfaction of charge 1 in full
04 Sep 2013 AP01 Appointment of Mr David Lee Gilbert as a director
03 Sep 2013 AP01 Appointment of Mr Michael Herbert Gilbert as a director
29 Jul 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 4
22 Jul 2013 SH08 Change of share class name or designation
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
15 Jul 2013 AP01 Appointment of Mr Stephen Gee as a director
25 Mar 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1