- Company Overview for RIVERTIME RESTAURANTS LIMITED (04872352)
- Filing history for RIVERTIME RESTAURANTS LIMITED (04872352)
- People for RIVERTIME RESTAURANTS LIMITED (04872352)
- Charges for RIVERTIME RESTAURANTS LIMITED (04872352)
- Insolvency for RIVERTIME RESTAURANTS LIMITED (04872352)
- More for RIVERTIME RESTAURANTS LIMITED (04872352)
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
|
|
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
|
|
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 |