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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 26 October 2007 | Outstanding |
N/A |