Advanced company searchLink opens in new window

RIVER & RAIL LIMITED

Company number 08699991

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)
26 May 2021 AC92 Restoration by order of the court
24 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Aug 2019 SOAS(A) Voluntary strike-off action has been suspended
09 Jul 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2019 DS01 Application to strike the company off the register
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
22 Nov 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
28 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2018 AA Micro company accounts made up to 31 March 2017
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
11 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Nov 2016 CS01 Confirmation statement made on 20 September 2016 with updates
11 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
10 Nov 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
23 Sep 2014 AD01 Registered office address changed from 33 Cleeve Glascote Tamworth Staffordshire B77 2QD United Kingdom to The Smithy Hampton Loade Bridgnorth Shropshire WV15 6HD on 23 September 2014
16 May 2014 TM01 Termination of appointment of Manmohan Dhaliwal as a director
16 May 2014 AP01 Appointment of Wayne Penn as a director
13 May 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Apr 2014 CERTNM Company name changed M.A.c event solutions LIMITED\certificate issued on 24/04/14
  • RES15 ‐ Change company name resolution on 2014-04-15
24 Apr 2014 CONNOT Change of name notice
19 Nov 2013 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014