Advanced company searchLink opens in new window

RIVER BOURNE CLUB LIMITED

Company number 07053011

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
28 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
Statement of capital on 2011-12-28
  • GBP 4
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