- Company Overview for RIVERSIDE WINDOWS LIMITED (03795592)
- Filing history for RIVERSIDE WINDOWS LIMITED (03795592)
- People for RIVERSIDE WINDOWS LIMITED (03795592)
- Insolvency for RIVERSIDE WINDOWS LIMITED (03795592)
- More for RIVERSIDE WINDOWS LIMITED (03795592)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Dec 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Sep 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 July 2020 | |
14 Aug 2019 | LIQ02 | Statement of affairs | |
14 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
14 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | AD01 | Registered office address changed from Units 1-1a Radcliffe Court Radcliffe Road Northam Southampton Hampshire SO14 0PH to Unit 4 Sunfield Business Park New Mill Road Finchampstead Wokingham RG40 4QT on 15 July 2019 | |
07 Apr 2019 | TM01 | Termination of appointment of Kevin John Hickman as a director on 1 March 2019 | |
07 Apr 2019 | PSC07 | Cessation of Kevin John Hickman as a person with significant control on 1 March 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Nov 2018 | AP01 | Appointment of Mark Timothy George as a director on 8 November 2018 | |
11 Nov 2018 | TM02 | Termination of appointment of Aaron Roy Moroney as a secretary on 8 November 2018 | |
11 Nov 2018 | TM01 | Termination of appointment of Kenneth John as a director on 8 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Martin Jay Padwick as a person with significant control on 8 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Kevin John Hickman as a person with significant control on 8 November 2018 | |
11 Nov 2018 | PSC07 | Cessation of Kenneth John as a person with significant control on 8 November 2018 | |
11 Nov 2018 | PSC01 | Notification of Mark Timothy George as a person with significant control on 8 November 2018 | |
11 Nov 2018 | AP01 | Appointment of Kevin John Hickman as a director on 8 November 2018 | |
11 Nov 2018 | AP01 | Appointment of Mr Martin Jay Padwick as a director on 8 November 2018 | |
08 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 5 November 2018
|
|
31 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of Kenneth John as a person with significant control on 24 June 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |