RICHMOND FINE WINE LIMITED

03922856
7 EASTON WAY COLBURN CATTERICK GARRISON DL9 4GA

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Voluntary 1 Buy now
07 Feb 2017 gazette Gazette Notice Voluntary 1 Buy now
31 Jan 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jan 2017 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2016 annual-return Annual Return 5 Buy now
23 Apr 2015 accounts Annual Accounts 5 Buy now
10 Feb 2015 annual-return Annual Return 5 Buy now
17 Jun 2014 accounts Annual Accounts 12 Buy now
14 Feb 2014 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 11 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
20 Nov 2012 accounts Annual Accounts 12 Buy now
08 Mar 2012 annual-return Annual Return 5 Buy now
26 Aug 2011 accounts Annual Accounts 13 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
03 Feb 2011 officers Change of particulars for director (Simon Murrough Wrightson) 2 Buy now
03 Feb 2011 officers Change of particulars for director (Elizabeth Yvonne Wrightson) 2 Buy now
03 Feb 2011 officers Change of particulars for secretary (Simon Murrough Wrightson) 1 Buy now
03 Feb 2011 officers Change of particulars for secretary (Simon Murrough Wrightson) 1 Buy now
02 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jan 2011 accounts Annual Accounts 6 Buy now
16 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2010 annual-return Annual Return 5 Buy now
15 Mar 2010 officers Change of particulars for director (Simon Murrough Wrightson) 2 Buy now
15 Mar 2010 officers Change of particulars for secretary (Simon Murrough Wrightson) 1 Buy now
15 Mar 2010 officers Change of particulars for director (Elizabeth Yvonne Wrightson) 2 Buy now
22 Jun 2009 accounts Annual Accounts 5 Buy now
25 Mar 2009 annual-return Return made up to 10/02/09; full list of members 4 Buy now
09 Feb 2009 accounts Accounting reference date extended from 31/07/2008 to 31/01/2009 1 Buy now
23 Jun 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
04 Jun 2008 accounts Annual Accounts 13 Buy now
11 Mar 2008 annual-return Return made up to 10/02/08; full list of members 4 Buy now
12 Sep 2007 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2007 accounts Annual Accounts 14 Buy now
02 Mar 2007 annual-return Return made up to 10/02/07; full list of members 2 Buy now
08 Jun 2006 accounts Annual Accounts 11 Buy now
08 Mar 2006 annual-return Return made up to 10/02/06; full list of members 7 Buy now
10 Jun 2005 accounts Annual Accounts 10 Buy now
02 Mar 2005 annual-return Return made up to 10/02/05; full list of members 7 Buy now
26 Jul 2004 accounts Annual Accounts 11 Buy now
05 Feb 2004 annual-return Return made up to 10/02/04; full list of members 7 Buy now
30 May 2003 accounts Annual Accounts 6 Buy now
02 Apr 2003 annual-return Return made up to 10/02/03; full list of members 7 Buy now
29 May 2002 address Registered office changed on 29/05/02 from: 7 royal parade dawes road london SW6 7RE 1 Buy now
21 Feb 2002 annual-return Return made up to 10/02/02; full list of members 6 Buy now
10 Dec 2001 accounts Annual Accounts 4 Buy now
23 Jul 2001 accounts Accounting reference date extended from 28/02/01 to 31/07/01 1 Buy now
16 Feb 2001 annual-return Return made up to 10/02/01; full list of members 6 Buy now
05 Oct 2000 mortgage Particulars of mortgage/charge 4 Buy now
13 Mar 2000 change-of-name Certificate Change Of Name Company 2 Buy now
08 Mar 2000 officers New secretary appointed;new director appointed 2 Buy now
08 Mar 2000 officers New director appointed 2 Buy now
07 Mar 2000 address Registered office changed on 07/03/00 from: 112 old oak road london W3 7HG 1 Buy now
21 Feb 2000 officers Director resigned 1 Buy now
21 Feb 2000 officers Secretary resigned 1 Buy now
10 Feb 2000 incorporation Incorporation Company 12 Buy now