Advanced company searchLink opens in new window

RIVER TEES ENGINEERING AND MARINE SERVICES LIMITED

Company number 05396880

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2014 DS01 Application to strike the company off the register
18 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
19 Mar 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
05 Mar 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013
27 Feb 2013 AA Accounts for a small company made up to 31 July 2012
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 4
20 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
20 Mar 2012 AD03 Register(s) moved to registered inspection location
20 Mar 2012 AD02 Register inspection address has been changed
20 Mar 2012 CH01 Director's details changed for David Bernard Rush on 17 March 2012
05 Mar 2012 AA Accounts for a small company made up to 31 July 2011
01 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
14 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Other company business 17/06/2011
05 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 2
24 Mar 2011 AA Accounts for a small company made up to 31 July 2010
17 Mar 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
02 Dec 2010 AP03 Appointment of Nigel Gordon Park as a secretary
02 Dec 2010 TM02 Termination of appointment of Brenda Rush as a secretary
02 Dec 2010 AP01 Appointment of Mrs Brenda Rush as a director