Advanced company searchLink opens in new window

RIVERSIDECO 0815 LIMITED

Company number 04083928

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)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Mar 2016 DS01 Application to strike the company off the register
02 Nov 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-09-17
02 Nov 2015 CONNOT Change of name notice
30 Oct 2015 CH03 Secretary's details changed for Robert David Kime on 17 September 2015
30 Oct 2015 AP01 Appointment of Mr Robert David Kime as a director on 17 September 2015
30 Oct 2015 TM01 Termination of appointment of Helen Morag Kime as a director on 30 September 2012
30 Oct 2015 AC92 Restoration by order of the court
30 Oct 2015 CERTNM Company name changed hnp\certificate issued on 30/10/15
11 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Sep 2010 GAZ1(A) First Gazette notice for voluntary strike-off
06 Sep 2010 DS01 Application to strike the company off the register
18 May 2010 AA Total exemption small company accounts made up to 31 March 2010
10 May 2010 AA01 Previous accounting period shortened from 31 July 2010 to 31 March 2010
12 Jan 2010 AA Total exemption small company accounts made up to 31 July 2009
12 Nov 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
Statement of capital on 2009-11-12
  • GBP 2
12 Nov 2009 CH01 Director's details changed for Helen Morag Kime on 1 October 2009
08 Nov 2009 AD01 Registered office address changed from , Bewley House, Marshfield Road, Chippenham, Wiltshire, SN15 1JW on 8 November 2009
04 Apr 2009 AA Total exemption small company accounts made up to 31 July 2008
16 Jan 2009 363a Return made up to 04/10/08; full list of members
16 Jan 2009 288c Secretary's change of particulars / robert kime / 01/09/2008
16 Jan 2009 288c Director's change of particulars / helen kime / 01/09/2008
01 Mar 2008 AA Total exemption small company accounts made up to 31 July 2007
18 Dec 2007 363s Return made up to 04/10/07; no change of members