Advanced company searchLink opens in new window

RIVERSIDE MARINE & LEISURE LIMITED

Company number 05556743

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 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
26 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
21 Aug 2015 4.20 Statement of affairs with form 4.19
21 Aug 2015 600 Appointment of a voluntary liquidator
21 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-12
13 Aug 2015 AD01 Registered office address changed from Pike and Eel Marina Overcote Lane Needingworth St Ives Cambs PE27 4TW to Salisbury House Station Road Cambridge CB1 2LA on 13 August 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Sep 2014 AR01 Annual return made up to 7 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
30 Apr 2014 TM01 Termination of appointment of Marcus Thompson as a director
19 Feb 2014 AP01 Appointment of Mr Marcus Alexander Thompson as a director
26 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Sep 2013 AR01 Annual return made up to 7 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 31 March 2012
17 Sep 2012 AR01 Annual return made up to 7 September 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Nov 2011 AP03 Appointment of Mrs Susan Jane Scholts as a secretary
05 Oct 2011 AR01 Annual return made up to 7 September 2011 with full list of shareholders
08 Apr 2011 TM02 Termination of appointment of Deborah Heath as a secretary
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Nov 2010 AR01 Annual return made up to 7 September 2010 with full list of shareholders
05 Nov 2010 CH01 Director's details changed for David John Taylor on 7 September 2010
16 Oct 2009 AR01 Annual return made up to 7 September 2009 with full list of shareholders
11 Sep 2009 AA Accounts for a small company made up to 28 February 2009
24 Apr 2009 225 Accounting reference date extended from 28/02/2010 to 31/03/2010
18 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008