Advanced company searchLink opens in new window

RIVERSIDE CHILDCARE LIMITED

Company number 03210281

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 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
20 Aug 2014 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2013 AD02 Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
09 Oct 2013 AD01 Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 9 October 2013
08 Oct 2013 4.70 Declaration of solvency
08 Oct 2013 600 Appointment of a voluntary liquidator
08 Oct 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
04 Sep 2013 AR01 Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
08 May 2013 AD03 Register(s) moved to registered inspection location
08 May 2013 AD02 Register inspection address has been changed
08 Mar 2013 TM01 Termination of appointment of Norman Field as a director
08 Mar 2013 AP01 Appointment of Mr Paul Antony Woolf as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
30 Aug 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
21 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director
  • ANNOTATION This document is a duplicate of AP01 registered on 12/09/11
21 Sep 2011 AP03 Appointment of James Archibald as a secretary
  • ANNOTATION This document is a duplicate of AP03 registered on 12/09/11
12 Sep 2011 AP03 Appointment of James Archibald as a secretary
12 Sep 2011 AP01 Appointment of Matthew Graham Merrick as a director
12 Sep 2011 AA Full accounts made up to 31 December 2010
08 Sep 2011 AP01 Appointment of Mr Matthew William Bucknall as a director
08 Sep 2011 AP01 Appointment of Mr Norman Mark Field as a director
08 Sep 2011 AD01 Registered office address changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY on 8 September 2011
08 Sep 2011 TM01 Termination of appointment of David Leatherbarrow as a director