Advanced company searchLink opens in new window

RIVENDELL (HOLDINGS) LIMITED

Company number 03731111

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2019 TM01 Termination of appointment of Gary Edward Rehwinkel as a director on 17 June 2019
12 Jun 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2019 DS01 Application to strike the company off the register
12 Feb 2019 TM01 Termination of appointment of Brian Collins as a director on 8 February 2019
07 Oct 2018 AA Accounts for a small company made up to 31 December 2017
16 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 AP01 Appointment of Mr Brian Collins as a director on 3 July 2017
04 Jun 2017 AP01 Appointment of Mr Gary Edward Rehwinkel as a director on 31 May 2017
01 Jun 2017 TM01 Termination of appointment of Mark Edward Lapping as a director on 31 May 2017
03 Apr 2017 TM01 Termination of appointment of Karl Robert Bostock as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Mr Jonathan Pallas as a director on 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Sep 2016 AUD Auditor's resignation
09 Jun 2016 MR04 Satisfaction of charge 1 in full
09 Jun 2016 MR04 Satisfaction of charge 3 in full
20 Apr 2016 AA01 Previous accounting period extended from 30 September 2015 to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Alistair Duncan Spowart as a director on 4 March 2016
12 Apr 2016 TM01 Termination of appointment of James Mcaulay as a director on 4 March 2016
12 Apr 2016 TM02 Termination of appointment of James Mcaulay as a secretary on 4 March 2016
12 Apr 2016 AD01 Registered office address changed from Wira Business Park Ring Road, West Park Leeds West Yorkshire LS16 6EB to Holland Place Wardentree Park Pinchbeck Spalding Lincolnshire PE11 3ZN on 12 April 2016
12 Apr 2016 AP01 Appointment of Mr Mark Edward Lapping as a director on 4 March 2016