Advanced company searchLink opens in new window

J RICHFIELD LTD

Company number 07325082

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)
22 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 11 May 2020
17 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 11 May 2019
25 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 11 May 2018
30 May 2017 LIQ02 Statement of affairs
30 May 2017 600 Appointment of a voluntary liquidator
30 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-12
28 Apr 2017 AD01 Registered office address changed from The Corner House 2 High Street Aylesford Kent ME20 7BG to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 28 April 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
23 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 33,334
25 Feb 2015 TM01 Termination of appointment of Ian Davidson Whitfield as a director on 1 October 2014
11 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 33,334
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Sep 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 33,334
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • GBP 33,334
21 Aug 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
21 Aug 2012 CH01 Director's details changed for Mr John Peter Richardson on 24 July 2011
23 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 3 November 2010
  • GBP 30,001
21 Sep 2010 AA01 Current accounting period extended from 31 July 2011 to 31 December 2011