Advanced company searchLink opens in new window

ADELPHI RIVERSIDE DEVELOPMENTS LIMITED

Company number 04594912

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)
23 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2010 DS01 Application to strike the company off the register
08 Jan 2010 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
30 Dec 2009 CH03 Secretary's details changed for Richard Hurst on 17 November 2009
30 Dec 2009 CH01 Director's details changed for Mrs Linda Mary Hurst on 17 November 2009
30 Dec 2009 CH01 Director's details changed for Richard Hurst on 17 November 2009
18 Aug 2009 AA Accounts made up to 30 November 2008
03 Dec 2008 363a Return made up to 19/11/08; full list of members
07 Oct 2008 288b Appointment Terminated Director michael ryder
30 Sep 2008 AA Accounts made up to 30 November 2007
30 Sep 2008 288a Director appointed linda hurst
13 Dec 2007 363s Return made up to 19/11/07; full list of members
28 Sep 2007 AA Accounts made up to 30 November 2006
09 Dec 2006 363s Return made up to 19/11/06; full list of members
18 Sep 2006 AA Accounts made up to 30 November 2005
16 Dec 2005 363s Return made up to 19/11/05; full list of members
12 Oct 2005 288a New secretary appointed
12 Oct 2005 363s Return made up to 19/11/04; full list of members
30 Sep 2005 288b Secretary resigned
30 Sep 2005 287 Registered office changed on 30/09/05 from: phoenix house 45 cross street manchester greater manchester M2 4JF
30 Sep 2005 AA Accounts made up to 30 November 2004
10 Sep 2004 AA Accounts made up to 30 November 2003
10 Jan 2004 363s Return made up to 19/11/03; full list of members
07 Feb 2003 288a New director appointed