- Company Overview for RIVERTILE LIMITED (06548054)
- Filing history for RIVERTILE LIMITED (06548054)
- People for RIVERTILE LIMITED (06548054)
- More for RIVERTILE LIMITED (06548054)
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) |
---|---|---|---|
24 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
18 May 2012 | AD01 | Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP on 18 May 2012 | |
01 May 2012 | AD01 | Registered office address changed from 8 Cotham Road Bristol BS6 6DR on 1 May 2012 | |
20 Jan 2012 | AD01 | Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP United Kingdom on 20 January 2012 | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 5 April 2011 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
06 Oct 2010 | AP03 | Appointment of John Peterson as a secretary | |
02 Feb 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
27 Apr 2009 | 363a | Return made up to 28/03/09; full list of members | |
02 Oct 2008 | 288b | Appointment Terminated Secretary swift incorporations LIMITED | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from 1 mitchell lane bristol BS1 6BU | |
30 Jun 2008 | 225 | Accounting reference date extended from 31/03/2009 to 05/04/2009 | |
14 May 2008 | 288a | Director appointed millmeter LTD | |
12 May 2008 | 288b | Appointment Terminated Director instant companies LIMITED | |
28 Mar 2008 | NEWINC | Incorporation |