Advanced company searchLink opens in new window

RIVERSIDE BARS LIMITED

Company number 02346335

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)
07 Sep 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2010 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2010 DS01 Application to strike the company off the register
23 Feb 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 100
23 Feb 2010 CH01 Director's details changed for Richard Philip Slade on 22 February 2010
27 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 3
08 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Feb 2009 288c Director's Change of Particulars / richard slade / 01/02/2009 / HouseName/Number was: , now: the forge cottage; Street was: battlesteads hotel, now: hexham road; Area was: hexham road wark, now: wark
19 Feb 2009 363a Return made up to 10/02/09; full list of members
19 Feb 2009 288c Director's Change of Particulars / richard slade / 01/04/2008 / HouseName/Number was: , now: battlesteads hotel; Street was: magnesia bank, now: wark; Area was: camden street, now: ; Post Town was: north sheilds, now: hexham; Region was: tyne & wear, now: northumberland; Post Code was: NE30 1NH, now: NE48 3LS
28 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
19 Feb 2008 363a Return made up to 10/02/08; full list of members
23 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
27 Feb 2007 363a Return made up to 10/02/07; full list of members
31 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Jan 2007 288b Secretary resigned
08 Jan 2007 288a New secretary appointed
29 Dec 2006 287 Registered office changed on 29/12/06 from: 1 camden street north shields tyne & wear NE30 1NH
21 Mar 2006 363a Return made up to 10/02/06; full list of members
08 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
11 Mar 2005 363s Return made up to 10/02/05; full list of members
14 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
17 Feb 2004 363s Return made up to 10/02/04; full list of members