- Company Overview for RIVERLAND U.K. LIMITED (02845759)
- Filing history for RIVERLAND U.K. LIMITED (02845759)
- People for RIVERLAND U.K. LIMITED (02845759)
- Charges for RIVERLAND U.K. LIMITED (02845759)
- Insolvency for RIVERLAND U.K. LIMITED (02845759)
- More for RIVERLAND U.K. LIMITED (02845759)
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) |
---|---|---|---|
23 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 September 2014 | |
23 Sep 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Jul 2014 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014 | |
18 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 3 March 2014 | |
15 Nov 2013 | TM01 | Termination of appointment of Clive Edward Bush as a director on 11 October 2013 | |
07 Nov 2013 | AP01 | Appointment of Mr Mark Simon Kingston as a director on 11 October 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
07 Mar 2013 | 4.70 | Declaration of solvency | |
07 Mar 2013 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2013 | TM01 | Termination of appointment of Steven Mark Pope as a director on 21 February 2013 | |
20 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
16 Jan 2013 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013 | |
15 Oct 2012 | AA | Full accounts made up to 31 May 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
29 Aug 2012 | AD02 | Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom | |
10 Jan 2012 | AA | Full accounts made up to 31 May 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
19 Oct 2010 | AA | Full accounts made up to 31 May 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
18 Aug 2010 | AD03 | Register(s) moved to registered inspection location | |
18 Aug 2010 | CH03 | Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Clive Edward Bush on 1 October 2009 | |
18 Aug 2010 | CH01 | Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009 |