- Company Overview for RIVER BOURNE CLUB LIMITED (07053011)
- Filing history for RIVER BOURNE CLUB LIMITED (07053011)
- People for RIVER BOURNE CLUB LIMITED (07053011)
- Charges for RIVER BOURNE CLUB LIMITED (07053011)
- Insolvency for RIVER BOURNE CLUB LIMITED (07053011)
- More for RIVER BOURNE CLUB LIMITED (07053011)
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) |
---|---|---|---|
04 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 18 December 2013 | |
28 Dec 2012 | AD01 | Registered office address changed from 2 Fauna Close Stanmore Middlesex HA7 4PX United Kingdom on 28 December 2012 | |
28 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
28 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
28 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AR01 |
Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-12-28
|
|
28 Dec 2011 | AP01 | Appointment of Mr Clive Paul Burnett as a director on 1 December 2011 | |
11 Nov 2011 | AP01 | Appointment of Mr Clive Paul Burnett as a director on 1 November 2011 | |
02 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2011 | SH10 | Particulars of variation of rights attached to shares | |
17 Jun 2011 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 March 2011 | |
08 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
08 Dec 2010 | AD01 | Registered office address changed from Calbourne House Forest Road Binfield Berkshire RG42 4HP United Kingdom on 8 December 2010 | |
09 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2009 | NEWINC | Incorporation |