Advanced company searchLink opens in new window

RIVERTIME RESTAURANTS LIMITED

Company number 04872352

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)
31 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2011 2.24B Administrator's progress report to 26 October 2011
31 Oct 2011 2.35B Notice of move from Administration to Dissolution on 26 October 2011
23 May 2011 2.16B Statement of affairs with form 2.14B
16 May 2011 2.24B Administrator's progress report to 26 April 2011
14 Jan 2011 F2.18 Notice of deemed approval of proposals
04 Jan 2011 2.17B Statement of administrator's proposal
08 Nov 2010 AD01 Registered office address changed from 4 Northern Diver Building Appley Lane North Appley Bridge Wigan Lancashire WN6 9AE England on 8 November 2010
05 Nov 2010 2.12B Appointment of an administrator
07 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2010 AR01 Annual return made up to 20 August 2010 with full list of shareholders
Statement of capital on 2010-09-06
  • GBP 2
05 Sep 2010 AD01 Registered office address changed from 13 Frodsham Street Chester CH1 3JJ England on 5 September 2010
05 Sep 2010 AA Accounts for a dormant company made up to 31 August 2009
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Nov 2009 MA Memorandum and Articles of Association
12 Nov 2009 TM01 Termination of appointment of Stephen Garrity as a director
10 Nov 2009 CERTNM Company name changed rivertime corporate finance LIMITED\certificate issued on 10/11/09
  • RES15 ‐ Change company name resolution on 2009-10-29
10 Nov 2009 CONNOT Change of name notice
30 Oct 2009 AD01 Registered office address changed from 20 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DF on 30 October 2009
30 Oct 2009 TM01 Termination of appointment of Yvonne Norris as a director
30 Oct 2009 AP01 Appointment of Mr Michael John Norris as a director
30 Oct 2009 AP01 Appointment of Mr Stephen John Garrity as a director
06 Oct 2009 AR01 Annual return made up to 20 August 2009 with full list of shareholders