Advanced company searchLink opens in new window

RICHARDSON LIVESTOCK SERVICES LTD

Company number 10755144

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)
11 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
28 Jun 2021 CS01 Confirmation statement made on 4 May 2021 with updates
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
28 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
18 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-17
17 Sep 2020 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading RG8 8PG England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 17 September 2020
17 Sep 2020 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 17 September 2020
05 Aug 2020 TM01 Termination of appointment of Judith Louise Mcminn as a director on 5 August 2020
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
07 Oct 2019 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading Berkshire RG8 8PG England to International House 64 Nile Street London N1 7SR on 7 October 2019
02 Oct 2019 AP01 Appointment of Miss Judith Louise Mcminn as a director on 1 October 2019
30 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-30
15 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
11 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-09
11 Mar 2019 CH01 Director's details changed for Mr Clive Ian Richardson on 1 March 2019
11 Jan 2019 AA Accounts for a dormant company made up to 31 October 2018
21 May 2018 AA01 Current accounting period extended from 31 May 2018 to 31 October 2018
16 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-19
25 Aug 2017 CH01 Director's details changed for Mr Clive Ian Richardson on 25 August 2017
05 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted