Advanced company searchLink opens in new window

RIVETED NARROWBOAT COMPANY LIMITED

Company number 06932619

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2020 DS01 Application to strike the company off the register
20 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
23 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with updates
02 May 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jul 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Oct 2016 AD01 Registered office address changed from The Pines Boars Head Crowborough East Sussex TN6 3HD to Suite 2, Rauter House Sybron Way Jarvis Brook Crowborough East Sussex TN6 3DZ on 11 October 2016
30 Aug 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
23 Jul 2015 AA Accounts for a dormant company made up to 31 March 2015
09 Jul 2015 AR01 Annual return made up to 12 June 2015
Statement of capital on 2015-07-09
  • GBP 100
06 Aug 2014 AA Accounts for a dormant company made up to 31 March 2014
28 Jul 2014 AR01 Annual return made up to 12 June 2014
Statement of capital on 2014-07-28
  • GBP 100
19 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
23 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Jun 2012 AR01 Annual return made up to 12 June 2012 with full list of shareholders
21 May 2012 AP01 Appointment of Mr Antonino Cucciniello as a director
21 May 2012 AP01 Appointment of Mr Toby William Ombler as a director
21 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
21 May 2012 TM01 Termination of appointment of Denis Lunn as a director
21 May 2012 SH01 Statement of capital following an allotment of shares on 1 May 2012
  • GBP 100
09 May 2012 CERTNM Company name changed tidy advertising consultant LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-02