Advanced company searchLink opens in new window

RIQUEZA DEVELOPMENTS LTD

Company number 08475054

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 AA01 Previous accounting period shortened from 30 March 2021 to 29 March 2021
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2022 DS01 Application to strike the company off the register
22 Dec 2021 AA01 Previous accounting period shortened from 31 March 2021 to 30 March 2021
27 May 2021 AA01 Previous accounting period shortened from 31 May 2021 to 31 March 2021
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
22 Apr 2021 PSC02 Notification of Riqueza Holdings Ltd as a person with significant control on 22 April 2021
22 Apr 2021 PSC07 Cessation of Neil Rustage as a person with significant control on 22 April 2021
22 Apr 2021 AP01 Appointment of Mr Jonathan Lloyd Waldron as a director on 22 April 2021
19 Nov 2020 AD01 Registered office address changed from 6 Chapel Lane Stockton Heath Warrington WA4 6LL to Evans House Norman Street Post Room Warrington WA2 7HW on 19 November 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21
16 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
23 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
18 Mar 2019 AA Micro company accounts made up to 31 May 2018
29 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-29
29 Oct 2018 TM01 Termination of appointment of Jonathan William Reginald Wilson as a director on 29 October 2018
29 Oct 2018 TM01 Termination of appointment of Stephen Craven as a director on 29 October 2018
12 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
15 Mar 2018 AA Micro company accounts made up to 31 May 2017
31 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-31
20 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016