Advanced company searchLink opens in new window

RIVERSIDE GARAGE LIMITED

Company number 02997801

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)
01 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
01 Aug 2012 L64.07 Completion of winding up
16 Jun 2011 1.4 Notice of completion of voluntary arrangement
20 May 2011 COCOMP Order of court to wind up
14 Sep 2010 AD01 Registered office address changed from 45 Queen Street Deal Kent CT14 6EY United Kingdom on 14 September 2010
25 Jan 2010 AR01 Annual return made up to 2 December 2009 with full list of shareholders
Statement of capital on 2010-01-25
  • GBP 2,000
21 Jan 2010 AA01 Previous accounting period extended from 30 March 2009 to 30 September 2009
13 Jan 2010 AA01 Previous accounting period shortened from 31 March 2009 to 30 March 2009
23 Oct 2009 1.1 Notice to Registrar of companies voluntary arrangement taking effect
04 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
10 Dec 2008 363a Return made up to 02/12/08; full list of members
10 Dec 2008 288b Appointment Terminated Director matthew maitland
10 Dec 2008 288b Appointment Terminated Secretary matthew maitland
29 Jul 2008 AA Total exemption small company accounts made up to 31 March 2007
14 Jul 2008 287 Registered office changed on 14/07/2008 from unit 4 henwood industrial estate ashford kent TN24 8DH
21 Dec 2007 363a Return made up to 02/12/07; full list of members
21 Dec 2007 288c Secretary's particulars changed;director's particulars changed
02 Feb 2007 363a Return made up to 02/12/06; full list of members
01 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Nov 2006 363s Return made up to 02/12/05; full list of members; amend
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
02 Dec 2005 363a Return made up to 02/12/05; full list of members
02 Dec 2005 288a New secretary appointed
02 Dec 2005 288a New director appointed
02 Dec 2005 288b Secretary resigned