Advanced company searchLink opens in new window

7RIVERS CONSTRUCTION LIMITED

Company number 05074111

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)
02 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 4 May 2012
02 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 November 2011
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 May 2011
02 Aug 2012 4.68 Liquidators' statement of receipts and payments to 6 November 2010
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 6 May 2010
06 Jul 2010 AD01 Registered office address changed from C/O Northpoint Associates Suite 4 Saville Exchange North Shields Tyne & Wear NE26 3PL on 6 July 2010
16 May 2009 287 Registered office changed on 16/05/2009 from c/o bell anderson 246-266 durham road low fell gateshead tyne & wear NE8 4JR
14 May 2009 4.20 Statement of affairs with form 4.19
14 May 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-07
14 May 2009 600 Appointment of a voluntary liquidator
17 Mar 2009 363a Return made up to 15/03/09; full list of members
16 Mar 2009 288c Director's Change of Particulars / phillip thynne / 13/03/2009 / HouseName/Number was: , now: 44; Street was: 109 western way, now: appleby park; Area was: darras hall, now: ; Post Town was: newcastle, now: north shields
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
25 Mar 2008 363a Return made up to 15/03/08; full list of members
03 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
24 Aug 2007 363s Return made up to 15/03/06; full list of members
11 Apr 2007 363s Return made up to 15/03/07; full list of members
11 Apr 2007 363(288) Secretary's particulars changed;director's particulars changed
12 Feb 2007 288c Director's particulars changed
12 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
09 Aug 2006 288a New secretary appointed
06 Mar 2006 288a New director appointed
18 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005