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)
16 Oct 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-16
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
06 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
05 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
01 Jul 2011 CH01 Director's details changed for Mr John Douglas Routledge on 1 May 2011
01 Jul 2011 CH03 Secretary's details changed for Mrs Suzanne Margaret Routledge on 1 May 2011
01 Jul 2011 AD01 Registered office address changed from Clarence House 28 Canal Street Bootle Liverpool Merseyside L20 8AH United Kingdom on 1 July 2011
18 Jan 2011 AA Accounts for a dormant company made up to 31 May 2010
24 May 2010 AR01 Annual return made up to 10 May 2010 with full list of shareholders
08 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
20 Aug 2009 287 Registered office changed on 20/08/2009 from 8A osprey house berry street bootle liverpool merseyside L17 7ED
19 May 2009 363a Return made up to 10/05/09; full list of members
17 Mar 2009 AA Accounts for a dormant company made up to 31 May 2008
23 Sep 2008 363a Return made up to 10/05/08; full list of members
22 Oct 2007 363a Return made up to 10/05/07; full list of members
03 Sep 2007 AA Accounts for a dormant company made up to 31 May 2007
21 Nov 2006 AA Accounts for a dormant company made up to 31 May 2006
08 Aug 2006 363s Return made up to 10/05/06; full list of members
20 May 2005 288b Secretary resigned
10 May 2005 NEWINC Incorporation