Advanced company searchLink opens in new window

RIVERDALE CONSULTING LIMITED

Company number 04847817

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)
20 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2011 DS01 Application to strike the company off the register
06 May 2011 TM02 Termination of appointment of Alison Farrar as a secretary
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
Statement of capital on 2010-08-20
  • GBP 2
26 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jul 2009 363a Return made up to 28/07/09; full list of members
22 May 2009 AA Total exemption small company accounts made up to 31 July 2008
14 Aug 2008 363a Return made up to 28/07/08; full list of members
11 Aug 2008 353 Location of register of members
11 Aug 2008 287 Registered office changed on 11/08/2008 from riverdale house, lilford road thorpe waterville kettering NN14 3ED
11 Aug 2008 288c Director's Change of Particulars / keith farrar / 01/07/2008 / HouseName/Number was: , now: riverdale house; Street was: riverdale house, now: lilford road; Area was: lilford road, thorpe waterville, now: thorpe waterville; Region was: , now: northamptonshire
11 Aug 2008 288c Director and Secretary's Change of Particulars / alison farrar / 01/07/2008 / HouseName/Number was: , now: riverdale house; Street was: riverdale house, now: lilford road; Region was: , now: northamptonshire
13 May 2008 AA Total exemption small company accounts made up to 31 July 2007
06 Aug 2007 363s Return made up to 28/07/07; no change of members
07 Jun 2007 AA Total exemption small company accounts made up to 31 July 2006
29 Aug 2006 363s Return made up to 28/07/06; full list of members
31 May 2006 AA Accounts made up to 31 July 2005
02 Sep 2005 363a Return made up to 28/07/05; full list of members
30 Aug 2005 288c Secretary's particulars changed;director's particulars changed
04 May 2005 AA Accounts made up to 31 July 2004
01 Sep 2004 363s Return made up to 28/07/04; full list of members
29 Jul 2003 287 Registered office changed on 29/07/03 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ
29 Jul 2003 288a New director appointed