Advanced company searchLink opens in new window

RIVERSOFT LIMITED

Company number 03773981

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)
18 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2011 4.71 Return of final meeting in a members' voluntary winding up
05 Jul 2011 4.68 Liquidators' statement of receipts and payments to 17 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 17 December 2010
06 Jul 2010 4.68 Liquidators' statement of receipts and payments to 17 June 2010
30 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2010 600 Appointment of a voluntary liquidator
30 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
18 Jan 2010 4.68 Liquidators' statement of receipts and payments to 17 December 2009
06 Jan 2009 287 Registered office changed on 06/01/2009 from po box 41 north harbour portsmouth hampshire PO6 3AU
06 Jan 2009 4.70 Declaration of solvency
06 Jan 2009 600 Appointment of a voluntary liquidator
06 Jan 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-12-18
04 Jul 2008 288c Director's Change of Particulars / sarel hiemstra / 24/04/2007 / HouseName/Number was: , now: 32; Street was: 10 merrivale gardens, now: ridgewood drive; Area was: , now: frimley; Post Town was: woking, now: camberley; Post Code was: GU21 3LX, now: GU16 9QF
06 Jun 2008 363a Return made up to 19/04/08; full list of members
24 Apr 2008 288a Secretary appointed alison mary catherine sullivan
24 Apr 2008 288b Appointment Terminated Secretary nuzhat sayani
21 Sep 2007 AA Accounts made up to 30 June 2007
08 Aug 2007 288b Director resigned
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288a New secretary appointed
18 Jul 2007 363s Return made up to 19/04/07; full list of members
06 Jun 2007 287 Registered office changed on 06/06/07 from: disraeli house 90 putney bridge road london SW18 1DA
11 Apr 2007 AA Full accounts made up to 30 June 2006
22 Nov 2006 AUD Auditor's resignation