Advanced company searchLink opens in new window

RIVERSIDE PRODUCT LTD

Company number 04131130

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)
27 Jul 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
31 Mar 2010 DS01 Application to strike the company off the register
17 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1
29 Sep 2009 AA Accounts made up to 31 December 2008
17 Feb 2009 363a Return made up to 27/12/08; full list of members
21 Jan 2009 288c Director's Change of Particulars / jacqueline mc gilloway / 16/01/2009 / HouseName/Number was: , now: 224; Street was: 365 tooban, now: moor end lane; Post Town was: burnfoot, now: birmingham; Region was: co donegal, now: ; Post Code was: irish, now: B24 9DR; Country was: ireland, now: united kingdom
24 Sep 2008 AA Accounts made up to 31 December 2007
30 Jan 2008 363s Return made up to 27/12/07; full list of members
30 Jan 2008 363(288) Secretary resigned;director's particulars changed
10 Sep 2007 AA Accounts made up to 31 December 2006
08 Jan 2007 363s Return made up to 27/12/06; full list of members
03 Oct 2006 AA Accounts made up to 31 December 2005
10 Jan 2006 363s Return made up to 27/12/05; full list of members
05 Sep 2005 AA Accounts made up to 31 December 2004
06 Jan 2005 363s Return made up to 27/12/04; full list of members
29 Oct 2004 AA Accounts made up to 31 December 2003
06 Jan 2004 363s Return made up to 27/12/03; full list of members
15 Sep 2003 AA Accounts made up to 31 December 2002
07 Jan 2003 363s Return made up to 27/12/02; full list of members
07 Jan 2003 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
11 Nov 2002 AA Accounts made up to 31 December 2001
10 Jan 2002 288a New secretary appointed
09 Jan 2002 287 Registered office changed on 09/01/02 from: unit 4 147-149 golden cross lane bromsgrove B61 0JZ
02 Jan 2002 363s Return made up to 27/12/01; full list of members