Advanced company searchLink opens in new window

RIVERALLIED LIMITED

Company number 04892797

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)
13 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2016 L64.07 Completion of winding up
22 Jul 2015 COCOMP Order of court to wind up
17 Apr 2015 AD01 Registered office address changed from The Elephant Southport Road Scarisbrick Ormskirk Lancashire L40 8HK to South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL on 17 April 2015
10 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 88
01 Jul 2014 TM02 Termination of appointment of Azmol Khan as a secretary
23 May 2014 TM01 Termination of appointment of Abul Kashim as a director
22 May 2014 TM01 Termination of appointment of Ajoy Deb as a director
26 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 88
17 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
07 Mar 2012 AD01 Registered office address changed from Blue Elephant 2 South Port Road Scarisbrick Ormskirk Lancs L40 8HK on 7 March 2012
07 Mar 2012 AA Total exemption small company accounts made up to 30 September 2011
25 Oct 2011 AR01 Annual return made up to 9 September 2011 with full list of shareholders
01 Mar 2011 TM01 Termination of appointment of Mohammed Aslam as a director
28 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Oct 2010 AR01 Annual return made up to 9 September 2010 with full list of shareholders
08 Oct 2010 CH01 Director's details changed for Wasur Rahman on 9 September 2010
08 Oct 2010 CH01 Director's details changed for Mohammed Zaiya Aslam on 9 September 2010
04 Mar 2010 AA Total exemption small company accounts made up to 30 September 2009
13 Nov 2009 AR01 Annual return made up to 9 September 2009 with full list of shareholders
29 May 2009 AA Total exemption small company accounts made up to 30 September 2008
09 Dec 2008 363a Return made up to 09/09/08; full list of members
21 May 2008 AA Total exemption small company accounts made up to 30 September 2007