Advanced company searchLink opens in new window

RIVERHURST DEVELOPMENTS LTD

Company number 06647078

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)
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
  • GBP 1
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