- Company Overview for THOMAS RICHARDS (NDT) LTD (08469024)
- Filing history for THOMAS RICHARDS (NDT) LTD (08469024)
- People for THOMAS RICHARDS (NDT) LTD (08469024)
- More for THOMAS RICHARDS (NDT) LTD (08469024)
| 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) |
|---|---|---|---|
| 26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 14 Dec 2018 | DS01 | Application to strike the company off the register | |
| 26 Jun 2018 | AA | Micro company accounts made up to 30 April 2018 | |
| 03 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
| 03 May 2018 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to Union Suite the Union Buiding 51 - 59 Rose Lane Norwich NR1 1BY on 3 May 2018 | |
| 19 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
| 26 Apr 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
| 19 Aug 2016 | AA | Micro company accounts made up to 30 April 2016 | |
| 04 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
| 04 Apr 2016 | CH03 | Secretary's details changed for Miss Aimee Richards on 1 April 2016 | |
| 11 Jan 2016 | AD01 | Registered office address changed from 58 Thorpe Road Norwich NR1 1RY England to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 11 January 2016 | |
| 07 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
| 20 Aug 2015 | AD01 | Registered office address changed from Greenwood House Greenwood Court, Skyliner Way Bury St. Edmunds Suffolk IP32 7GY to 58 Thorpe Road Norwich NR1 1RY on 20 August 2015 | |
| 13 Apr 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
| 12 Nov 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
| 14 Apr 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
|
|
| 11 Apr 2014 | CH03 | Secretary's details changed for Miss Aimee Calver on 11 April 2014 | |
| 01 Apr 2014 | AD01 | Registered office address changed from Stone Cottage Duke Street Stanton Bury St. Edmunds Suffolk IP31 2AB England on 1 April 2014 | |
| 05 Jun 2013 | AD01 | Registered office address changed from 10 Oxborrow Close Kirby Cross Frinton-on-Sea Essex CO13 0SN United Kingdom on 5 June 2013 | |
| 02 Apr 2013 | NEWINC |
Incorporation
|