Advanced company searchLink opens in new window

RISE BRISTOL LTD

Company number 06404674

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)
14 May 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2024 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2024 DS01 Application to strike the company off the register
11 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
14 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Dec 2022 CS01 Confirmation statement made on 30 November 2022 with no updates
23 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
30 Nov 2021 CS01 Confirmation statement made on 30 November 2021 with no updates
10 Aug 2021 AA Unaudited abridged accounts made up to 31 December 2020
10 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2019
08 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with no updates
26 Jan 2021 DS02 Withdraw the company strike off application
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
07 Dec 2020 DS01 Application to strike the company off the register
03 Dec 2020 TM01 Termination of appointment of Nigel Philip House as a director on 3 December 2020
03 Dec 2020 TM01 Termination of appointment of Stephen Godfroy as a director on 3 December 2020
05 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
13 May 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
15 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
14 Mar 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with no updates
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
21 Sep 2017 TM01 Termination of appointment of Peter Andrew Donne as a director on 7 April 2017
20 Feb 2017 AD01 Registered office address changed from 10 Cheyne Walk Northampton NN1 5PT to 5 Broad Street Nottingham NG1 3AJ on 20 February 2017