Advanced company searchLink opens in new window

TOOTING GRAVENEY RIVER COMPANY LTD.(THE)

Company number 01911138

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)
27 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
05 Dec 2016 AD01 Registered office address changed from Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT to 4th Floor Cumberland House 15-17 Cumberland Place Southampton SO15 2BG on 5 December 2016
21 Apr 2016 AD01 Registered office address changed from Connect House 133-137 Alexandra Road London SW19 7JY to Imperial House 18-21 Kings Park Road Southampton Hampshire SO15 2AT on 21 April 2016
01 Apr 2016 4.70 Declaration of solvency
01 Apr 2016 600 Appointment of a voluntary liquidator
01 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
09 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4,000
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AD01 Registered office address changed from Pinnacle House 17-25 Hartfield Road London SW19 3SE to Connect House 133-137 Alexandra Road London SW19 7JY on 20 April 2015
29 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 4,000
25 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Nov 2014 AD01 Registered office address changed from 5 College Mews London SW18 2SJ to Pinnacle House 17-25 Hartfield Road London SW19 3SE on 17 November 2014
30 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 4,000
30 Jan 2014 CH01 Director's details changed for David Richard Lewis on 1 June 2013
30 Jan 2014 CH03 Secretary's details changed for David Richard Lewis on 1 June 2013
28 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2013 AA01 Previous accounting period shortened from 7 April 2013 to 31 March 2013
26 Jan 2013 AR01 Annual return made up to 7 December 2012 with full list of shareholders
19 Oct 2012 AAMD Amended accounts made up to 31 March 2011
22 May 2012 AA Total exemption full accounts made up to 31 March 2012
09 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
09 Dec 2011 CH01 Director's details changed for Louisa Charlotte Victoria Lewis on 8 December 2010
09 Dec 2011 TM01 Termination of appointment of Crispin Speaight as a director
02 Dec 2011 AD01 Registered office address changed from C/O Parker Bullen Ret Tjc 45 Castle Street Salisbury Wiltshire SP1 3SS on 2 December 2011