Advanced company searchLink opens in new window

RIVERSTONE INSURANCE LIMITED

Company number 02763688

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 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2020 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jul 2019 AD01 Registered office address changed from Park Gate 161-163 Preston Road Brighton East Sussex BN1 6AU United Kingdom to 68 Ship Street Brighton East Sussex BN1 1AE on 18 July 2019
15 Jul 2019 LIQ01 Declaration of solvency
15 Jul 2019 600 Appointment of a voluntary liquidator
15 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-01
04 Jul 2019 MR04 Satisfaction of charge 10 in full
03 Jul 2019 MR04 Satisfaction of charge 1 in full
13 Jun 2019 TM01 Termination of appointment of Mark Julian Bannister as a director on 13 June 2019
30 May 2019 AP01 Appointment of Mr Andrew Robert Creed as a director on 21 May 2019
18 Apr 2019 CS01 Confirmation statement made on 18 April 2019 with updates
18 Mar 2019 TM01 Termination of appointment of Lorna Ann Hemsley as a director on 14 March 2019
19 Dec 2018 CAP-SS Solvency Statement dated 27/11/18
19 Dec 2018 SH20 Statement by Directors
19 Dec 2018 SH19 Statement of capital on 19 December 2018
  • GBP 1.00
19 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Nov 2018 TM01 Termination of appointment of Colin Jan William Czapiewski as a director on 8 November 2018
12 Nov 2018 TM01 Termination of appointment of Adrian John Edward Masterson as a director on 8 November 2018
12 Nov 2018 TM01 Termination of appointment of Tom Riddell as a director on 8 November 2018
01 May 2018 CS01 Confirmation statement made on 18 April 2018 with updates
21 Mar 2018 AA Full accounts made up to 31 December 2017
21 Mar 2018 MA Memorandum and Articles of Association
21 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2018 SH19 Statement of capital on 19 March 2018
  • GBP 1,000,000
19 Mar 2018 SH20 Statement by Directors