Advanced company searchLink opens in new window

RIVER STREET INVESTMENTS NORTH LIMITED

Company number 07099926

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)
01 Aug 2020 GAZ2 Final Gazette dissolved following liquidation
01 May 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jun 2019 AD01 Registered office address changed from C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 13 June 2019
12 Jun 2019 LIQ01 Declaration of solvency
12 Jun 2019 600 Appointment of a voluntary liquidator
12 Jun 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-17
29 Apr 2019 TM01 Termination of appointment of Robert Thomas Newham as a director on 26 April 2019
10 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
11 Dec 2017 CS01 Confirmation statement made on 9 December 2017 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Sep 2016 AD01 Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 28 September 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
11 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,000
12 Mar 2014 AD01 Registered office address changed from 9 Jordan Street Manchester M15 4PY on 12 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
04 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011