Advanced company searchLink opens in new window

RIVERHEAD DESIGN & BUILD LIMITED

Company number 06773084

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 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2011 DS01 Application to strike the company off the register
28 Jan 2011 AP01 Appointment of Christopher James Coppock as a director
28 Jan 2011 TM01 Termination of appointment of Margaret Coppock as a director
05 Jan 2011 AR01 Annual return made up to 15 December 2010 with full list of shareholders
Statement of capital on 2011-01-05
  • GBP 2
04 Jan 2011 AR01 Annual return made up to 15 December 2009 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
21 Dec 2010 RT01 Administrative restoration application
21 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
19 May 2010 AD01 Registered office address changed from , 117 Dartford Road, Dartford, Kent, DA1 3EN on 19 May 2010
28 Apr 2010 TM02 Termination of appointment of Nationwide Secretarial Services Limited as a secretary
13 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2009 288a Director and secretary appointed margaret coppock
03 Apr 2009 288b Appointment Terminated Director christian coppock
13 Jan 2009 288a Director appointed christian coppock
23 Dec 2008 288b Appointment Terminated Director kerry brett
15 Dec 2008 NEWINC Incorporation