Advanced company searchLink opens in new window

RISEBAY LIMITED

Company number 06202038

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)
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2012 DS01 Application to strike the company off the register
04 May 2012 AR01 Annual return made up to 3 April 2012 with full list of shareholders
Statement of capital on 2012-05-04
  • GBP 1
10 Feb 2012 AA Accounts for a dormant company made up to 30 April 2011
05 Apr 2011 AR01 Annual return made up to 3 April 2011 with full list of shareholders
08 Feb 2011 AA Accounts for a dormant company made up to 30 April 2010
27 Apr 2010 AR01 Annual return made up to 3 April 2010 with full list of shareholders
27 Apr 2010 CH01 Director's details changed for Mr George Henry Walton on 3 April 2010
27 Apr 2010 CH01 Director's details changed for Jacqueline Helen Barker on 3 April 2010
16 Jan 2010 AA Accounts for a dormant company made up to 30 April 2009
29 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
27 Apr 2009 363a Return made up to 03/04/09; full list of members
12 May 2008 363a Return made up to 03/04/08; full list of members
12 May 2008 288a Secretary appointed mr george henry walton
12 May 2008 288c Director's Change of Particulars / george walton / 31/03/2008 / HouseName/Number was: , now: 29; Street was: 35 beveridge street, now: park road; Area was: barrow on soar, now: ; Post Code was: LE12 8PL, now: LE11 2ED; Country was: , now: united kingdom
12 May 2008 288c Director's Change of Particulars / jacqueline barker / 31/03/2008 / HouseName/Number was: , now: the pink house; Street was: galv sea lodge, now: galu sea lodge
12 May 2008 288b Appointment Terminated Secretary elizabeth bryson
02 Jun 2007 288a New director appointed
28 Apr 2007 288a New director appointed
28 Apr 2007 288a New secretary appointed
28 Apr 2007 287 Registered office changed on 28/04/07 from: 47-49 green lane northwood middlesex HA6 3AE
26 Apr 2007 288b Secretary resigned
26 Apr 2007 288b Director resigned
03 Apr 2007 NEWINC Incorporation