Advanced company searchLink opens in new window

RIVERSIDE TRADING LIMITED

Company number 02947076

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)
29 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2018 DS01 Application to strike the company off the register
14 Feb 2018 SH20 Statement by Directors
14 Feb 2018 SH19 Statement of capital on 14 February 2018
  • GBP 1
14 Feb 2018 CAP-SS Solvency Statement dated 05/02/18
14 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sum arising from redeuction be credited to distributable reserve 05/02/2018
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
14 Nov 2017 AD01 Registered office address changed from One London Wall London EC2Y 5AB to Sapphire House Crown Way Rushden Northamtonshire NN10 6FB on 14 November 2017
13 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
13 Jul 2017 PSC02 Notification of British Polythene Industries Limited as a person with significant control on 6 April 2016
16 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 March 2017
12 Jan 2017 TM02 Termination of appointment of Hilary Anne Kane as a secretary on 31 December 2016
12 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
28 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 50,000
06 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 50,000
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Aug 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
04 Sep 2012 AP03 Appointment of Ms Hilary Anne Kane as a secretary
03 Sep 2012 TM02 Termination of appointment of Raymond Brooksbank as a secretary
31 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
25 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders