Advanced company searchLink opens in new window

RIVERDALE GAS SERVICES LTD

Company number 05123764

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)
26 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
07 Mar 2011 4.68 Liquidators' statement of receipts and payments to 14 January 2011
19 Mar 2010 AD01 Registered office address changed from Unit 1C Clay Flatts Industrial Est, Workington Cumbria CA14 3YD on 19 March 2010
26 Jan 2010 4.20 Statement of affairs with form 4.19
26 Jan 2010 600 Appointment of a voluntary liquidator
26 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-15
22 Dec 2008 AA Total exemption small company accounts made up to 31 May 2008
19 Jun 2008 363a Return made up to 10/05/08; full list of members
19 Jun 2008 288c Secretary's Change of Particulars / lorraine burlinson / 31/05/2007 / HouseName/Number was: , now: 20; Street was: 13 greyrigg avenue, now: lodge close; Post Town was: cockermouth, now: great clifton; Post Code was: CA13 9EJ, now: CA14 3TN
19 Jun 2008 288c Director's Change of Particulars / james burlinson / 31/05/2007 / HouseName/Number was: , now: 20; Street was: 13 greyrigg avenue, now: lodge close; Post Town was: cockermouth, now: great clifton; Post Code was: CA13 9EJ, now: CA14 3TN
22 Apr 2008 AA Total exemption full accounts made up to 31 May 2007
21 Jul 2007 AA Total exemption small company accounts made up to 31 May 2006
11 Jun 2007 363a Return made up to 10/05/07; full list of members
16 May 2007 287 Registered office changed on 16/05/07 from: 12 market square penrith cumbria CA11 7BX
08 Jan 2007 AA Total exemption full accounts made up to 31 May 2005
24 May 2006 363a Return made up to 10/05/06; full list of members
18 Nov 2005 288b Director resigned
19 Jul 2005 363s Return made up to 10/05/05; full list of members
02 Nov 2004 288a New director appointed
26 Jul 2004 288b Secretary resigned
26 Jul 2004 288b Director resigned
26 Jul 2004 288a New secretary appointed
26 Jul 2004 288a New director appointed
26 Jul 2004 287 Registered office changed on 26/07/04 from: 16 winchester walk london SE1 9AQ