Advanced company searchLink opens in new window

RIVERHURST PROPERTY LTD

Company number 06505567

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)
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
02 Apr 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
18 Jul 2013 AA Accounts made up to 31 December 2012
21 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
21 Feb 2013 CH01 Director's details changed for Mr Paul Gary Maurice on 11 September 2012
21 Feb 2013 CH04 Secretary's details changed for Kingsley Secretaries Limited on 11 September 2012
12 Sep 2012 AD01 Registered office address changed from 2nd Floor De Burgh House Market Road Wickford Essex SS12 0BB on 12 September 2012
12 Jun 2012 AA Accounts made up to 31 December 2011
11 Apr 2012 TM01 Termination of appointment of Mark Colin John Quirk as a director on 2 April 2012
13 Mar 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
05 Oct 2011 TM01 Termination of appointment of Louis Schwartz as a director on 23 September 2011
05 Oct 2011 TM01 Termination of appointment of Marc Traube as a director on 23 September 2011
23 Aug 2011 AA Accounts made up to 31 December 2010
16 Mar 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
24 Mar 2010 AA Accounts made up to 31 December 2009
15 Mar 2010 AA01 Previous accounting period shortened from 28 February 2010 to 31 December 2009
15 Mar 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
12 Mar 2010 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
17 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Dec 2009 AP01 Appointment of Mr Mark Colin John Quirk as a director
01 Dec 2009 AP01 Appointment of Mr Louis Schwartz as a director
01 Dec 2009 AP01 Appointment of Mr Paul Gary Maurice as a director
30 Nov 2009 TM01 Termination of appointment of Stephanie Hawkes as a director