Advanced company searchLink opens in new window

REIVER LODGES LIMITED

Company number 04778765

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 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.72 Return of final meeting in a creditors' voluntary winding up
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 18 November 2015
23 Dec 2014 4.68 Liquidators' statement of receipts and payments to 18 November 2014
16 Dec 2013 AD01 Registered office address changed from Unit D Kingmoor Park Rockcliffe Estate Carlisle Cumbria CA6 4RW England on 16 December 2013
11 Dec 2013 4.20 Statement of affairs with form 4.19
11 Dec 2013 600 Appointment of a voluntary liquidator
11 Dec 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Aug 2013 MR04 Satisfaction of charge 4 in full
09 Aug 2013 MR04 Satisfaction of charge 2 in full
21 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-06-21
  • GBP 1,293,765
17 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Inc share cap 31/01/2013
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Apr 2013 AD01 Registered office address changed from South Lakeland House a6 Yealand Redmayne Carnforth Lancashire LA5 9RN on 25 April 2013
12 Mar 2013 MISC Auditors resignations
16 Aug 2012 AA Full accounts made up to 31 January 2012
20 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
20 Jun 2012 TM01 Termination of appointment of Alan Green as a director
02 Nov 2011 AA Full accounts made up to 31 January 2011
14 Jul 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
15 Feb 2011 AUD Auditor's resignation
07 Oct 2010 AA Full accounts made up to 31 January 2010
05 Jul 2010 AR01 Annual return made up to 28 May 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for George Laing on 28 May 2010
05 Jul 2010 CH01 Director's details changed for Judith Elizabeth Laing on 28 May 2010
03 Mar 2010 MISC Auditors statement under section 519