Advanced company searchLink opens in new window

LEWES RIVERSIDE LIMITED

Company number 06242124

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)
26 Oct 2016 3.6 Receiver's abstract of receipts and payments to 30 September 2016
11 Oct 2016 RM02 Notice of ceasing to act as receiver or manager
08 Jun 2016 3.6 Receiver's abstract of receipts and payments to 23 May 2016
07 Dec 2015 LQ01 Notice of appointment of receiver or manager
07 Dec 2015 3.6 Receiver's abstract of receipts and payments to 23 November 2015
08 Jun 2015 3.6 Receiver's abstract of receipts and payments to 23 May 2015
28 Nov 2014 3.6 Receiver's abstract of receipts and payments to 23 November 2014
30 May 2014 3.6 Receiver's abstract of receipts and payments to 24 May 2014
04 Jun 2013 3.6 Receiver's abstract of receipts and payments to 23 May 2013
07 Mar 2013 COCOMP Order of court to wind up
29 Nov 2012 3.6 Receiver's abstract of receipts and payments to 23 November 2012
25 Oct 2012 3.6 Receiver's abstract of receipts and payments to 23 May 2012
02 Jun 2011 LQ01 Notice of appointment of receiver or manager
23 Feb 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2010 AP01 Appointment of David Hilary Style as a director
20 May 2009 363a Return made up to 09/05/09; full list of members
24 Oct 2008 225 Accounting reference date extended from 31/12/2007 to 30/06/2008
03 Jul 2008 363a Return made up to 09/05/08; full list of members
13 Jun 2007 395 Particulars of mortgage/charge
13 Jun 2007 395 Particulars of mortgage/charge
13 Jun 2007 395 Particulars of mortgage/charge
31 May 2007 288b Secretary resigned
31 May 2007 288b Director resigned
31 May 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07