Advanced company searchLink opens in new window

RIVERSIDE BUILDING SERVICES LIMITED

Company number 05447723

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)
20 Dec 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2017
23 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
30 Nov 2017 CS01 Confirmation statement made on 19 November 2017 with updates
10 Aug 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-09
13 Mar 2017 TM01 Termination of appointment of John Douglas Routledge as a director on 13 March 2017
13 Mar 2017 AP01 Appointment of Miss Joanne Louise Walsh as a director on 13 March 2017
10 Mar 2017 MR01 Registration of charge 054477230003, created on 9 March 2017
10 Mar 2017 MR01 Registration of charge 054477230004, created on 8 March 2017
08 Mar 2017 CS01 Confirmation statement made on 19 November 2016 with updates
21 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
13 Dec 2016 CS01 Confirmation statement made on 18 November 2016 with updates
08 Apr 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
26 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
17 Jun 2015 MR01 Registration of charge 054477230001, created on 16 June 2015
17 Jun 2015 MR01 Registration of charge 054477230002, created on 16 June 2015
25 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
19 Jan 2015 AD01 Registered office address changed from Clarence House 28 Canal Street Liverpool Merseyside L20 8AH to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 19 January 2015
19 Jan 2015 TM02 Termination of appointment of Suzanne Margaret Routledge as a secretary on 16 January 2015
16 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
10 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued