Advanced company searchLink opens in new window

RIVERMAIN ENTERPRISES LIMITED

Company number 07076029

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)
22 Jul 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2014 DS01 Application to strike the company off the register
03 Jan 2014 AP02 Appointment of Emb Folds Ltd as a director
03 Jan 2014 AP01 Appointment of Mrs Victoria Hall as a director
03 Jan 2014 TM01 Termination of appointment of Sandra Ainsley as a director
02 Jan 2014 AD01 Registered office address changed from 5 Phoenix Court Consett County Durham DH8 8TP on 2 January 2014
02 Jan 2014 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 2
02 Jan 2014 AD02 Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ
07 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
29 Jan 2013 AR01 Annual return made up to 13 November 2012 with full list of shareholders
29 Jan 2013 AP04 Appointment of Acorn Secretaires Ltd as a secretary
29 Jan 2013 TM02 Termination of appointment of Admen Corporation as a secretary
05 Apr 2012 CH01 Director's details changed for Miss Sandra Ainsley on 5 April 2012
22 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
13 Mar 2012 CH01 Director's details changed for Miss Sandra Ainsley on 13 March 2012
05 Dec 2011 AR01 Annual return made up to 13 November 2011 with full list of shareholders
02 Nov 2011 AD03 Register(s) moved to registered inspection location
02 Nov 2011 AD02 Register inspection address has been changed
01 Nov 2011 AD01 Registered office address changed from 6 Dacre Gardens Consett County Durham DH8 6NW United Kingdom on 1 November 2011
28 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Mar 2011 CH04 Secretary's details changed for Admen Corporation on 6 January 2011
01 Mar 2011 TM02 Termination of appointment of Bournewood Ltd as a secretary
01 Mar 2011 AP04 Appointment of Admen Corporation as a secretary
15 Nov 2010 AR01 Annual return made up to 13 November 2010 with full list of shareholders