- Company Overview for RIVERHURST DEVELOPMENTS LTD (06647078)
- Filing history for RIVERHURST DEVELOPMENTS LTD (06647078)
- People for RIVERHURST DEVELOPMENTS LTD (06647078)
- More for RIVERHURST DEVELOPMENTS LTD (06647078)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 May 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Mar 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
14 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jun 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2011 | AR01 |
Annual return made up to 15 July 2010 with full list of shareholders
Statement of capital on 2011-02-07
|
|
07 Feb 2011 | CH01 | Director's details changed for Melanie Preston on 21 October 2009 | |
09 Nov 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AD01 | Registered office address changed from the Charmwood Centre Southampton Road Bartley Southampton Hampshire SO40 2NA on 12 February 2010 | |
02 Dec 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2009 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
10 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Apr 2009 | 288a | Director appointed melanie preston | |
25 Mar 2009 | 225 | Accounting reference date extended from 31/07/2009 to 31/12/2009 | |
28 Nov 2008 | 287 | Registered office changed on 28/11/2008 from 39A leicester road salford manchester M7 4AS | |
28 Nov 2008 | 288b | Appointment terminated director yomtov jacobs | |
21 Aug 2008 | 288a | Director appointed mr yomtov eliezer jacobs |