- Company Overview for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- Filing history for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- People for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- Insolvency for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
- More for RIVER STREET ASSET MANAGEMENT LIMITED (06559655)
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) |
---|---|---|---|
07 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2020 | |
28 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2019 | |
22 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 June 2018 | |
23 Oct 2017 | AD01 | Registered office address changed from C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2017 | |
30 Aug 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 June 2017 | |
29 Jun 2017 | LIQ01 | Declaration of solvency | |
29 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Sep 2016 | AD01 | Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 28 September 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2014
|
|
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Jun 2014 | AP01 | Appointment of Mr Adrian David Powell as a director | |
02 May 2014 | AR01 |
Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
12 Mar 2014 | AD01 | Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014 | |
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Apr 2013 | AR01 | Annual return made up to 9 April 2013 with full list of shareholders | |
20 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 May 2012 | AR01 | Annual return made up to 9 April 2012 with full list of shareholders |