RIVERSIDE BUILDING SERVICES LIMITED
Company number 05447723
- Company Overview for RIVERSIDE BUILDING SERVICES LIMITED (05447723)
- Filing history for RIVERSIDE BUILDING SERVICES LIMITED (05447723)
- People for RIVERSIDE BUILDING SERVICES LIMITED (05447723)
- Charges for RIVERSIDE BUILDING SERVICES LIMITED (05447723)
- More for RIVERSIDE BUILDING SERVICES LIMITED (05447723)
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) |
---|---|---|---|
31 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
20 Dec 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
19 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 April 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 19 November 2017 with updates | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2017 | TM01 | Termination of appointment of John Douglas Routledge as a director on 13 March 2017 | |
13 Mar 2017 | AP01 | Appointment of Miss Joanne Louise Walsh as a director on 13 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 054477230003, created on 9 March 2017 | |
10 Mar 2017 | MR01 | Registration of charge 054477230004, created on 8 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 19 November 2016 with updates | |
21 Feb 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
08 Apr 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
26 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
17 Jun 2015 | MR01 | Registration of charge 054477230001, created on 16 June 2015 | |
17 Jun 2015 | MR01 | Registration of charge 054477230002, created on 16 June 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
19 Jan 2015 | AD01 | Registered office address changed from Clarence House 28 Canal Street Liverpool Merseyside L20 8AH to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 19 January 2015 | |
19 Jan 2015 | TM02 | Termination of appointment of Suzanne Margaret Routledge as a secretary on 16 January 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
10 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 |