- Company Overview for RIVERS (MIDLANDS) LIMITED (05943398)
- Filing history for RIVERS (MIDLANDS) LIMITED (05943398)
- People for RIVERS (MIDLANDS) LIMITED (05943398)
- Charges for RIVERS (MIDLANDS) LIMITED (05943398)
- Insolvency for RIVERS (MIDLANDS) LIMITED (05943398)
- More for RIVERS (MIDLANDS) LIMITED (05943398)
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
|
|
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
|
|
04 Jun 2010 | MA | Memorandum and Articles of Association | |
02 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2010 | CONNOT | Change of name notice | |
01 Jun 2010 | SH01 |
Statement of capital following an allotment of shares on 19 May 2010
|
|
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 |