Advanced company searchLink opens in new window

RICHMOND CARE HOMES LIMITED

Company number 02671038

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
01 Aug 2022 MR05 All of the property or undertaking has been released from charge 026710380009
12 Jan 2022 CS01 Confirmation statement made on 29 November 2021 with no updates
22 Dec 2021 DS02 Withdraw the company strike off application
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2021 DS01 Application to strike the company off the register
30 Nov 2021 SH19 Statement of capital on 30 November 2021
  • GBP 1
30 Nov 2021 SH20 Statement by Directors
30 Nov 2021 CAP-SS Solvency Statement dated 29/11/21
30 Nov 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
17 Sep 2021 AP01 Appointment of Claire Jane Leake as a director on 26 August 2021
04 Aug 2021 AA Accounts for a dormant company made up to 30 March 2021
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
14 Sep 2020 TM01 Termination of appointment of Chloé Moore as a director on 31 July 2020
11 Sep 2020 AA Accounts for a dormant company made up to 30 March 2020
11 Dec 2019 AA Accounts for a dormant company made up to 30 March 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
12 Nov 2019 MA Memorandum and Articles of Association
12 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2019 PSC05 Change of details for Shelton Care Limited as a person with significant control on 25 September 2019
24 Sep 2019 AD01 Registered office address changed from 77 Shelton New Road Shelton Stoke-on-Trent Staffordshire ST4 7AA England to Suite 22 the Globe Centre St. James Square Accrington BB5 0RE on 24 September 2019
26 Jun 2019 AP01 Appointment of Ms Karen Lewis as a director on 24 June 2019
27 May 2019 MR01 Registration of charge 026710380009, created on 17 May 2019