About

Registered Number: 05780093
Date of Incorporation: 12/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2019 (4 years and 6 months ago)
Registered Address: The Old Barn, Lower Langdon, Liskeard, Cornwall, PL14 6SD

 

Richards & Holmes Ltd was founded on 12 April 2006 with its registered office in Liskeard, it's status is listed as "Dissolved". The companies directors are Holmes, David William, Holmes, Eleanor, Richards, Martin Thomas, Richards, Sally.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLMES, David William 12 April 2006 - 1
HOLMES, Eleanor 12 April 2006 - 1
RICHARDS, Martin Thomas 12 April 2006 04 February 2015 1
RICHARDS, Sally 12 April 2006 04 February 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 06 August 2019
DS01 - Striking off application by a company 24 July 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 30 July 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 12 May 2016
AR01 - Annual Return 21 December 2015
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 21 December 2015
AA - Annual Accounts 17 July 2015
AD01 - Change of registered office address 01 May 2015
TM01 - Termination of appointment of director 04 February 2015
TM01 - Termination of appointment of director 04 February 2015
TM02 - Termination of appointment of secretary 04 February 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 16 July 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 21 July 2010
AR01 - Annual Return 24 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 18 August 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 02 December 2008
363a - Annual Return 08 May 2008
225 - Change of Accounting Reference Date 28 March 2008
AA - Annual Accounts 11 February 2008
395 - Particulars of a mortgage or charge 08 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2007
363a - Annual Return 09 May 2007
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 12 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 26 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.