Advanced company searchLink opens in new window

RIVERLAND U.K. LIMITED

Company number 02845759

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)
23 Dec 2014 GAZ2 Final Gazette dissolved following liquidation
23 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 September 2014
23 Sep 2014 4.71 Return of final meeting in a members' voluntary winding up
08 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
18 Mar 2014 4.68 Liquidators' statement of receipts and payments to 3 March 2014
15 Nov 2013 TM01 Termination of appointment of Clive Edward Bush as a director on 11 October 2013
07 Nov 2013 AP01 Appointment of Mr Mark Simon Kingston as a director on 11 October 2013
28 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 500,000
07 Mar 2013 4.70 Declaration of solvency
07 Mar 2013 600 Appointment of a voluntary liquidator
07 Mar 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 Feb 2013 TM01 Termination of appointment of Steven Mark Pope as a director on 21 February 2013
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
16 Jan 2013 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 7 January 2013
15 Oct 2012 AA Full accounts made up to 31 May 2012
29 Aug 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
29 Aug 2012 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
10 Jan 2012 AA Full accounts made up to 31 May 2011
22 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
19 Oct 2010 AA Full accounts made up to 31 May 2010
18 Aug 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
18 Aug 2010 AD03 Register(s) moved to registered inspection location
18 Aug 2010 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Clive Edward Bush on 1 October 2009
18 Aug 2010 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 1 October 2009