Advanced company searchLink opens in new window

RIVER STREET ASSET MANAGEMENT LIMITED

Company number 06559655

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)
07 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
07 Dec 2020 LIQ13 Return of final meeting in a members' voluntary winding up
14 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 14 June 2020
28 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 14 June 2019
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 14 June 2018
23 Oct 2017 AD01 Registered office address changed from C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 23 October 2017
30 Aug 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
29 Jun 2017 LIQ01 Declaration of solvency
29 Jun 2017 600 Appointment of a voluntary liquidator
29 Jun 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-15
11 Apr 2017 CS01 Confirmation statement made on 9 April 2017 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
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
15 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,000
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,000
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AP01 Appointment of Mr Adrian David Powell as a director
02 May 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
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
16 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders