Advanced company searchLink opens in new window

RICHBOROUGH ESTATES (SANDBACH) LIMITED

Company number 07215245

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)
23 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 May 2018 LIQ03 Liquidators' statement of receipts and payments to 9 March 2018
24 May 2017 4.68 Liquidators' statement of receipts and payments to 9 March 2017
29 Jul 2016 AA Total exemption small company accounts made up to 15 February 2016
13 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10
13 Apr 2016 4.70 Declaration of solvency
12 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 15 February 2016
01 Apr 2016 AD01 Registered office address changed from Waterloo House Waterloo Street Birmingham B2 5TB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 1 April 2016
31 Mar 2016 600 Appointment of a voluntary liquidator
31 Mar 2016 4.70 Declaration of solvency
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 120
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 May 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 120
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
01 May 2013 AD01 Registered office address changed from Sixth Floor Waterloo House Waterloo Road Birmingham West Midlands B2 5TB on 1 May 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
15 Apr 2011 AR01 Annual return made up to 7 April 2011 with full list of shareholders
08 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2010 AP01 Appointment of Karl George Parkinson-Witte as a director
08 Sep 2010 AP01 Appointment of Paul Campbell as a director