- Company Overview for RIVERSIDE PLUS LIMITED (07146566)
- Filing history for RIVERSIDE PLUS LIMITED (07146566)
- People for RIVERSIDE PLUS LIMITED (07146566)
- Charges for RIVERSIDE PLUS LIMITED (07146566)
- Insolvency for RIVERSIDE PLUS LIMITED (07146566)
- More for RIVERSIDE PLUS LIMITED (07146566)
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) |
---|---|---|---|
30 Apr 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2019 | AM10 | Administrator's progress report | |
30 Jan 2019 | AM23 | Notice of move from Administration to Dissolution | |
07 Sep 2018 | AM09 | Statement of administrator's revised proposal | |
08 Mar 2018 | AM10 | Administrator's progress report | |
04 Oct 2017 | AM19 | Notice of extension of period of Administration | |
08 Sep 2017 | AM10 | Administrator's progress report | |
22 Jun 2017 | 2.16B | Statement of affairs with form 2.14B | |
20 Mar 2017 | AD01 | Registered office address changed from Jubilee Way Grange Moor Wakefield West Yorkshire WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 20 March 2017 | |
06 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
22 Feb 2017 | 2.17B | Statement of administrator's proposal | |
21 Feb 2017 | 2.12B | Appointment of an administrator | |
15 Feb 2017 | TM02 | Termination of appointment of Graham Lawley as a secretary on 6 February 2017 | |
16 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
13 Jan 2017 | TM01 | Termination of appointment of Martin Benson as a director on 13 January 2017 | |
12 Sep 2016 | MR01 | Registration of charge 071465660004, created on 5 September 2016 | |
28 Jun 2016 | MR01 | Registration of charge 071465660003, created on 28 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mr Martin Benson as a director on 10 June 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Elaine Helen Nabridnyj as a director on 10 June 2016 | |
27 May 2016 | MR04 | Satisfaction of charge 2 in full | |
26 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
30 Jun 2015 | AP01 | Appointment of Mrs Elaine Helen Nabridnyj as a director on 15 June 2015 | |
22 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 May 2015 | TM01 | Termination of appointment of Graham Lawley as a director on 30 April 2015 |