Advanced company searchLink opens in new window

RILEY & SON DEVELOPMENTS LIMITED

Company number 05762106

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
10 Oct 2009 SOAS(A) Voluntary strike-off action has been suspended
08 Sep 2009 287 Registered office changed on 08/09/2009 from 65A fakenham road beetley dereham norfolk NR20 4ET united kingdom
08 Sep 2009 287 Registered office changed on 08/09/2009 from millstream house 5 the watermill, staithe road bungay suffolk NR35 1EU
08 Sep 2009 288b Appointment Terminated Secretary james potter
18 Aug 2009 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2009 652a Application for striking-off
22 Apr 2009 AA Total exemption small company accounts made up to 31 March 2008
08 Apr 2009 363a Return made up to 30/03/09; full list of members
08 Apr 2009 288c Director's Change of Particulars / jamie riley / 15/08/2008 / Title was: , now: mr; HouseName/Number was: , now: 65A; Street was: 20 rushmore road, now: fakenham road; Area was: sprowston, now: beetley; Post Town was: nowich, now: dereham; Post Code was: NR7 8QR, now: NR20 4ET; Country was: , now: united kingdom
01 May 2008 AA Total exemption small company accounts made up to 31 March 2007
21 Apr 2008 363a Return made up to 30/03/08; full list of members
22 Dec 2007 88(2)R Ad 31/08/07--------- £ si 1@1=1 £ ic 1/2
06 Jun 2007 363a Return made up to 30/03/07; full list of members
13 Apr 2006 288b Secretary resigned
13 Apr 2006 288b Director resigned
13 Apr 2006 288a New secretary appointed
13 Apr 2006 288a New director appointed
30 Mar 2006 NEWINC Incorporation