Advanced company searchLink opens in new window

RIVER STREET CAPITAL (NO. 2) LTD

Company number 09096159

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)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
28 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
23 Oct 2017 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 23 October 2017
29 Jun 2017 LIQ01 Declaration of solvency
29 Jun 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-15
19 Jun 2017 MR04 Satisfaction of charge 090961590001 in full
10 Jan 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
29 Sep 2016 AD01 Registered office address changed from 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016
27 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
16 Feb 2016 AA Full accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000
06 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 May 2015
26 Aug 2014 MR01 Registration of charge 090961590001, created on 21 August 2014
23 Aug 2014 MR01 Registration of charge 090961590002, created on 21 August 2014
26 Jun 2014 AP01 Appointment of Mr Darren Lee Holt as a director
26 Jun 2014 AP01 Appointment of Mr Robert Thomas Newham as a director
20 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-20
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)