Advanced company searchLink opens in new window

RIVENDELL GARDEN CENTRE LIMITED

Company number 03604717

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)
15 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2016 DS01 Application to strike the company off the register
17 Feb 2016 AP01 Appointment of Mr Mark Haddock as a director on 17 February 2016
17 Feb 2016 TM01 Termination of appointment of Ian William Furniss as a director on 17 February 2016
17 Feb 2016 TM02 Termination of appointment of Ian William Furniss as a secretary on 17 February 2016
19 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
09 Nov 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
01 Apr 2015 TM01 Termination of appointment of Andrew Michael Lawrence Staff as a director on 31 March 2015
04 Dec 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
02 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
09 Jun 2014 AP01 Appointment of Mr Ian William Furniss as a director
09 Jun 2014 TM02 Termination of appointment of Andrew Staff as a secretary
09 Jun 2014 AP03 Appointment of Mr Ian William Furniss as a secretary
05 Dec 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 2
28 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
16 Nov 2012 AR01 Annual return made up to 9 November 2012 with full list of shareholders
13 Jul 2012 AA Accounts for a dormant company made up to 29 February 2012
23 Feb 2012 TM01 Termination of appointment of Andrew King as a director
23 Dec 2011 TM01 Termination of appointment of Michael Cole as a director
23 Dec 2011 TM01 Termination of appointment of Roger Notcutt as a director
17 Nov 2011 AR01 Annual return made up to 9 November 2011 with full list of shareholders
06 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
10 Nov 2010 AR01 Annual return made up to 9 November 2010 with full list of shareholders
27 Jul 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re property transfer 01/07/2010