- Company Overview for FIVE RIVERS (UK) LIMITED (06607676)
- Filing history for FIVE RIVERS (UK) LIMITED (06607676)
- People for FIVE RIVERS (UK) LIMITED (06607676)
- Charges for FIVE RIVERS (UK) LIMITED (06607676)
- Insolvency for FIVE RIVERS (UK) LIMITED (06607676)
- More for FIVE RIVERS (UK) LIMITED (06607676)
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) |
---|---|---|---|
21 Oct 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 March 2015 | |
16 Apr 2014 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Mar 2014 | AD01 | Registered office address changed from 354 Hagley Road Pedmore Stourbridge West Midlands DY9 0QY United Kingdom on 25 March 2014 | |
24 Mar 2014 | 4.20 | Statement of affairs with form 4.19 | |
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | 600 | Appointment of a voluntary liquidator | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 2 June 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jul 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
31 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
06 Jul 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
02 Jul 2010 | AD01 | Registered office address changed from 121 Livery Street Birmingham West Midlands B3 1RS on 2 July 2010 | |
15 Jan 2010 | AP01 | Appointment of Mrs Baljinder Kaur Sangha as a director | |
14 Jan 2010 | TM01 | Termination of appointment of Josephine Smyth as a director | |
07 Oct 2009 | TM01 | Termination of appointment of Baljinder Sangha as a director | |
06 Oct 2009 | AP01 | Appointment of Mrs Baljinder Kaur Sangha as a director | |
01 Oct 2009 | 288a | Director appointed mrs josephine smyth | |
01 Oct 2009 | 288b | Appointment terminated director baljinder sangha | |
22 Sep 2009 | AA | Accounts for a dormant company made up to 30 June 2009 |