Advanced company searchLink opens in new window

RIVAULX LIMITED

Company number 04905197

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 Feb 2010 GAZ2 Final Gazette dissolved following liquidation
13 Nov 2009 L64.07 Completion of winding up
18 Dec 2007 COCOMP Order of court to wind up
29 Oct 2007 288b Director resigned
23 Oct 2007 DISS6 Strike-off action suspended
18 Sep 2007 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2007 287 Registered office changed on 12/06/07 from: briarmead high street greatham hartlepool cleveland TS25 2EJ
02 Apr 2007 AA Total exemption small company accounts made up to 30 September 2004
19 Oct 2006 288b Secretary resigned;director resigned
21 Feb 2006 288a New secretary appointed;new director appointed
14 Feb 2006 288c Director's particulars changed
14 Feb 2006 288c Secretary's particulars changed;director's particulars changed
14 Dec 2005 287 Registered office changed on 14/12/05 from: belgravia house 90-96 commercial street middlesbrough teesside TS2 1PP
02 Dec 2005 363s Return made up to 19/09/05; full list of members
07 Jan 2005 363s Return made up to 19/09/04; full list of members
07 Jan 2005 363(288) Secretary's particulars changed;director's particulars changed
04 Nov 2003 287 Registered office changed on 04/11/03 from: 229 nether street london N3 1NT
04 Nov 2003 288a New secretary appointed;new director appointed
04 Nov 2003 288a New director appointed
04 Nov 2003 288b Director resigned
04 Nov 2003 288b Secretary resigned
19 Sep 2003 NEWINC Incorporation