Advanced company searchLink opens in new window

RILEYS LEISURE LIMITED

Company number 06853831

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
26 Nov 2013 2.24B Administrator's progress report to 22 November 2013
26 Nov 2013 2.35B Notice of move from Administration to Dissolution on 22 November 2013
25 Jun 2013 2.24B Administrator's progress report to 22 May 2013
23 Jan 2013 2.17B Statement of administrator's proposal
17 Jan 2013 2.16B Statement of affairs with form 2.14B/2.15B
04 Dec 2012 AD01 Registered office address changed from Suite 3 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Bucks MK5 6LB on 4 December 2012
03 Dec 2012 2.12B Appointment of an administrator
10 Apr 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
14 Mar 2012 AUD Auditor's resignation
05 Jan 2012 AA Full accounts made up to 2 January 2011
17 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
21 Jan 2011 AA Full accounts made up to 27 December 2009
08 Nov 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Mrs Karen Rodrigues on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Maurice William Kelly on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Sean Jonathan Langley on 1 October 2009
08 Oct 2009 CH01 Director's details changed for Mr Peter Stephen Hooker on 1 October 2009
08 Oct 2009 CH03 Secretary's details changed for Mrs Karen Rodrigues on 1 October 2009
19 Aug 2009 395 Particulars of a mortgage or charge / charge no: 1
16 Jul 2009 287 Registered office changed on 16/07/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED
20 Mar 2009 NEWINC Incorporation