Advanced company searchLink opens in new window

RIVER STREET MOLLINGTON LIMITED

Company number 05000036

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)
29 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2018 LIQ13 Return of final meeting in a members' voluntary winding up
29 Sep 2017 AD01 Registered office address changed from C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 29 September 2017
27 Sep 2017 LIQ01 Declaration of solvency
27 Sep 2017 600 Appointment of a voluntary liquidator
27 Sep 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-15
01 Sep 2017 TM01 Termination of appointment of Robert Thomas Newham as a director on 1 September 2017
22 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
17 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 AD01 Registered office address changed from Carvers Warehouse 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 28 September 2016
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
16 Sep 2015 MR04 Satisfaction of charge 5 in full
16 Sep 2015 MR04 Satisfaction of charge 1 in full
16 Sep 2015 MR04 Satisfaction of charge 2 in full
13 Aug 2015 MR04 Satisfaction of charge 10 in full
13 Aug 2015 MR04 Satisfaction of charge 7 in full
13 Aug 2015 MR04 Satisfaction of charge 6 in full
13 Aug 2015 MR04 Satisfaction of charge 3 in full
09 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
18 Mar 2014 TM01 Termination of appointment of Alan Dingley as a director
12 Mar 2014 AD01 Registered office address changed from 9 Jordan Street Hill Quays Deansgate Manchester M15 4PY on 12 March 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013