Advanced company searchLink opens in new window

RICHARDSON BROTHERS LIMITED

Company number 00247767

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)
23 Apr 2023 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2023 LIQ13 Return of final meeting in a members' voluntary winding up
12 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 18 October 2022
03 Nov 2021 AD01 Registered office address changed from 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN England to Leonard Curtis House Elms Square, Bury New Road Whitefield Manchester M45 7TA on 3 November 2021
03 Nov 2021 LIQ01 Declaration of solvency
03 Nov 2021 600 Appointment of a voluntary liquidator
03 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-10-19
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
30 Sep 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
07 Feb 2018 CH01 Director's details changed for Christopher John Lister Coverdale on 1 February 2018
07 Feb 2018 PSC04 Change of details for Mr Christopher John Lister Coverdale as a person with significant control on 1 February 2018
29 Sep 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
15 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 29 September 2016 with updates
12 May 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jan 2016 CH01 Director's details changed for Christopher John Lister Coverdale on 26 January 2016
26 Jan 2016 AD01 Registered office address changed from 3 Cardoness Drive Sheffield S10 5RW to 70-72 Nottingham Road Mansfield Nottinghamshire NG18 1BN on 26 January 2016
29 Sep 2015 AR01 Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 4,625
02 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014