Advanced company searchLink opens in new window

RIVERLAND COUNTY LIMITED

Company number 03798049

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)
03 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 22 September 2017
03 Oct 2017 LIQ13 Return of final meeting in a members' voluntary winding up
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
06 Jul 2017 PSC02 Notification of Riverland Holdings Limited as a person with significant control on 6 April 2016
21 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 30 May 2017
05 Jan 2017 AA Full accounts made up to 31 May 2016
01 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
01 Jul 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
15 Jun 2016 600 Appointment of a voluntary liquidator
15 Jun 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-31
15 Jun 2016 4.70 Declaration of solvency
25 May 2016 MR04 Satisfaction of charge 1 in full
25 May 2016 MR04 Satisfaction of charge 2 in full
01 Sep 2015 AA Full accounts made up to 31 May 2015
07 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
22 Dec 2014 AA Full accounts made up to 31 May 2014
08 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 22 May 2014
07 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
07 Jul 2014 CH01 Director's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
07 Jul 2014 AD02 Register inspection address has been changed from 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
07 Jul 2014 CH03 Secretary's details changed for Mrs Cheryl Frances Moharm on 2 September 2013
04 Mar 2014 AA Accounts made up to 31 May 2013
15 Nov 2013 TM01 Termination of appointment of Clive Bush as a director
07 Nov 2013 AP01 Appointment of Mr Mark Simon Kingston as a director