Advanced company searchLink opens in new window

RIVERSIDE WINDOWS LIMITED

Company number 03795592

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-30
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
  • GBP 48
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