Advanced company searchLink opens in new window

RIVERDALE WHOLESALE & DISTRIBUTION LTD

Company number NI069177

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)
13 Jun 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
12 May 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2015 AP01 Appointment of Mr Miroslav Hosek as a director on 1 April 2015
12 May 2015 AD01 Registered office address changed from 93 Clonmore Road Clonmore Dungannon Tyrone BT71 6HX to Wellington Park Business Centre 3 Wellington Park Belfast Antrim BT9 6DJ on 12 May 2015
12 May 2015 TM01 Termination of appointment of Kieran Dynes as a director on 2 April 2015
18 Sep 2014 AP01 Appointment of Mr Kieran Dynes as a director on 30 August 2014
18 Sep 2014 TM01 Termination of appointment of Sharon Donnan as a director on 31 August 2014
02 Apr 2014 TM02 Termination of appointment of Paul Feeney as a secretary
02 Apr 2014 TM01 Termination of appointment of Paul Feeney as a director
28 Mar 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 12
26 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
14 Mar 2014 AP01 Appointment of Mrs Sharon Donnan as a director
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Feb 2014 TM01 Termination of appointment of Dymphna Mccullagh as a director
05 Feb 2014 AP01 Appointment of Mrs Dymphna Mccullagh as a director
30 Dec 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
09 Dec 2013 AD01 Registered office address changed from Unit 1 Torrent Valley Business Park Donaghamore Dungannon BT70 2UD on 9 December 2013
02 Dec 2013 AP01 Appointment of Dymphna Mccullagh as a director
19 Jul 2013 AA Total exemption small company accounts made up to 31 May 2012
10 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 MEM/ARTS Memorandum and Articles of Association
01 May 2013 CERTNM Company name changed advance cryo care LTD\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
01 May 2013 CONNOT Change of name notice