Advanced company searchLink opens in new window

RIVERLINE TRADING LIMITED

Company number 06846691

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)
28 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2014 DS01 Application to strike the company off the register
18 Jun 2014 SH19 Statement of capital on 18 June 2014
  • GBP 4
18 Jun 2014 SH20 Statement by directors
18 Jun 2014 CAP-SS Solvency statement dated 21/12/12
18 Jun 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account,notice of number of shares and capital repaid to shareholders 21/12/2012
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Mar 2014 AD01 Registered office address changed from C/O Union Transport Ship Management Imperial House 21-25 North Street Bromley Kent BR1 1SJ United Kingdom on 28 March 2014
28 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
28 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
10 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
27 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
03 Nov 2011 CH01 Director's details changed for Mr Timothy Robert Lowry on 31 October 2011
30 Sep 2011 AD01 Registered office address changed from C/O Riverline Trading Limited 36 Riverside Medway City Estate Rochester Kent ME2 4DD on 30 September 2011
14 Sep 2011 AA Full accounts made up to 31 December 2010
12 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
08 Dec 2010 TM01 Termination of appointment of Robert Fraser as a director
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 18 September 2009
  • GBP 51
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2009
  • GBP 301
17 Sep 2010 SH01 Statement of capital following an allotment of shares on 21 March 2009
  • GBP 650
16 Aug 2010 AA Full accounts made up to 31 December 2009
30 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
19 Mar 2010 AP01 Appointment of Mr Robert James Fraser as a director
19 Mar 2010 AP01 Appointment of Mr Mark Carlisle as a director