- Company Overview for RIVINGTON PROPERTIES LIMITED (04978078)
- Filing history for RIVINGTON PROPERTIES LIMITED (04978078)
- People for RIVINGTON PROPERTIES LIMITED (04978078)
- More for RIVINGTON PROPERTIES LIMITED (04978078)
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 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Nov 2011 | DS01 | Application to strike the company off the register | |
09 Aug 2011 | AA | Total exemption full accounts made up to 30 November 2010 | |
20 Dec 2010 | AR01 |
Annual return made up to 27 November 2010 with full list of shareholders
Statement of capital on 2010-12-20
|
|
27 May 2010 | AA | Total exemption full accounts made up to 30 November 2009 | |
04 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for David Mervyn Spottiswoode on 4 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Jacqueline Susan Ashurst on 4 December 2009 | |
06 Jun 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
22 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
02 Jun 2008 | AA | Total exemption full accounts made up to 30 November 2007 | |
27 Dec 2007 | 363a | Return made up to 27/11/07; full list of members | |
01 Jun 2007 | AA | Total exemption full accounts made up to 30 November 2006 | |
21 Dec 2006 | 363a | Return made up to 27/11/06; full list of members | |
22 Aug 2006 | AA | Total exemption full accounts made up to 30 November 2005 | |
14 Feb 2006 | 363s | Return made up to 27/11/05; full list of members | |
18 Aug 2005 | AA | Accounts made up to 30 November 2004 | |
24 Feb 2005 | 287 | Registered office changed on 24/02/05 from: 23 new road ham richmond london TW10 7HZ | |
22 Dec 2004 | 363s | Return made up to 27/11/04; full list of members | |
26 Mar 2004 | CERTNM | Company name changed future resources LIMITED\certificate issued on 26/03/04 | |
09 Mar 2004 | 288a | New secretary appointed;new director appointed | |
06 Mar 2004 | 287 | Registered office changed on 06/03/04 from: 280 grays inn road london WC1X 8EB | |
06 Mar 2004 | 288a | New director appointed | |
05 Mar 2004 | 288b | Director resigned |