- Company Overview for RIVAULX LIMITED (04905197)
- Filing history for RIVAULX LIMITED (04905197)
- People for RIVAULX LIMITED (04905197)
- Insolvency for RIVAULX LIMITED (04905197)
- More for RIVAULX LIMITED (04905197)
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 |