Advanced company searchLink opens in new window

RIVERSIDE ENERGY (AMBLE) LTD

Company number 07143969

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)
16 Jun 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2015 DS01 Application to strike the company off the register
16 May 2014 TM01 Termination of appointment of James William Cook as a director on 13 May 2014
22 Apr 2014 AP01 Appointment of Mr Nigel Kirk Adams as a director on 19 April 2014
19 Apr 2014 TM01 Termination of appointment of Douglas Keith Goodall as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr Cameron Stephen Young as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr James William Cook as a director on 19 April 2014
19 Apr 2014 AP01 Appointment of Mr Mark Albert Kirkbride as a director on 19 April 2014
14 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Mar 2013 TM01 Termination of appointment of Roger James Gollan Lewis as a director on 8 March 2013
12 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
12 Feb 2013 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom
02 Oct 2012 AD01 Registered office address changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 2 October 2012
20 Sep 2012 TM01 Termination of appointment of Julie Ann Lauder as a director on 14 September 2012
09 Jul 2012 AD01 Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 9 July 2012
08 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
08 Feb 2012 AD01 Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 8 February 2012
19 Dec 2011 CH01 Director's details changed for Mr Douglas Keith Goodall on 1 December 2011
09 Dec 2011 AA Total exemption full accounts made up to 30 June 2011
02 Mar 2011 CH01 Director's details changed for Ms Julie Ann Lauder on 1 February 2011
02 Mar 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
02 Mar 2011 CH01 Director's details changed for John Richard Bishop on 1 February 2011