Advanced company searchLink opens in new window

RICHMOND INVESTMENT PROPERTIES LTD.

Company number 06364048

Filter by category

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)
28 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2014 AD01 Registered office address changed from Richmond Hall St. Asaph Denbighshire LL17 0RE to Office 3, Friars Nook 43 White Friars Chester CH1 1AD on 15 August 2014
27 Jun 2014 AA Accounts made up to 30 September 2013
20 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
19 Jun 2013 AA Accounts made up to 30 September 2012
05 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
23 May 2012 AA Accounts made up to 30 September 2011
11 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2012 AR01 Annual return made up to 7 September 2011 with full list of shareholders
31 Aug 2011 CH01 Director's details changed for Graham Jones on 25 August 2011
31 Aug 2011 TM02 Termination of appointment of Julie Jones as a secretary
31 Aug 2011 AP01 Appointment of Mr John Henry Williams as a director
05 Jul 2011 CERTNM Company name changed g & b homes LIMITED\certificate issued on 05/07/11
  • RES15 ‐ Change company name resolution on 2011-06-20
05 Jul 2011 CONNOT Change of name notice
23 Jun 2011 AD01 Registered office address changed from Westbury Castle Abbey Drive Gronant Prestatyn Clwyd LL19 9TD on 23 June 2011
22 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-20
18 Apr 2011 AA Accounts made up to 30 September 2010
18 Oct 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
14 May 2010 AA Accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 07/09/09; full list of members
04 Sep 2009 288b Appointment terminated director barry higgins
04 Sep 2009 287 Registered office changed on 04/09/2009 from 4 bridge road west kirby wirral CH48 5EX
15 May 2009 AA Accounts made up to 30 September 2008