Advanced company searchLink opens in new window

RIVERS (MIDLANDS) LIMITED

Company number 05943398

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)
13 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
13 Aug 2012 2.35B Notice of move from Administration to Dissolution on 9 August 2012
08 Mar 2012 2.24B Administrator's progress report to 15 February 2012
22 Sep 2011 F2.18 Notice of deemed approval of proposals
08 Sep 2011 2.17B Statement of administrator's proposal
22 Aug 2011 AD01 Registered office address changed from Ollerton Road Tuxford Newark Nottinghamshire NG22 0PQ United Kingdom on 22 August 2011
22 Aug 2011 2.12B Appointment of an administrator
25 May 2011 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2010 AA01 Previous accounting period shortened from 30 September 2010 to 31 March 2010
12 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
Statement of capital on 2010-10-12
  • GBP 4
12 Oct 2010 AD01 Registered office address changed from Plain Label Company Ollerton Road Tuxford Newark Notts NG22 0PQ on 12 October 2010
02 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 1
08 Jun 2010 TM01 Termination of appointment of Ian Bullingham as a director
04 Jun 2010 TM01 Termination of appointment of Ian Bullingham as a director
04 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 March 2010
  • GBP 4
04 Jun 2010 MA Memorandum and Articles of Association
02 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-19
02 Jun 2010 CONNOT Change of name notice
01 Jun 2010 SH01 Statement of capital following an allotment of shares on 19 May 2010
  • GBP 4
13 Nov 2009 AR01 Annual return made up to 22 September 2009 with full list of shareholders
04 Jun 2009 288c Director's Change of Particulars / ian bullingham / 28/05/2009 / HouseName/Number was: , now: 10; Street was: 16 marsh platt, now: town end view; Area was: honley, now: ; Post Code was: HD9 6JZ, now: HD9 1AX
20 May 2009 AA Accounts made up to 30 September 2008