Advanced company searchLink opens in new window

RIVERSIDE ENERGY (THAMES) LIMITED

Company number 07310373

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)
27 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2015 DS01 Application to strike the company off the register
17 Mar 2015 AA01 Previous accounting period shortened from 30 June 2014 to 29 June 2014
18 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
16 May 2014 TM01 Termination of appointment of James Cook as a director
22 Apr 2014 AP01 Appointment of Mr Nigel Kirk Adams as a director
19 Apr 2014 TM01 Termination of appointment of Douglas Goodall as a director
19 Apr 2014 AP01 Appointment of Mr Cameron Stephen Young as a director
19 Apr 2014 AP01 Appointment of Mr James William Cook as a director
19 Apr 2014 AP01 Appointment of Mr Mark Albert Kirkbride as a director
16 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
26 Jul 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
26 Jul 2013 AD02 Register inspection address has been changed from Park House 25-27 Monument Hill Weybridge Surrey KT13 8RT United Kingdom
08 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
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 AP01 Appointment of John Richard Bishop as a director
20 Sep 2012 TM01 Termination of appointment of Julie Lauder as a director
06 Aug 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
06 Aug 2012 AD02 Register inspection address has been changed from C/O Nabarro Llp 1 South Quays Victoria Quays Sheffield South Yorkshire S2 5SY
02 Aug 2012 AD01 Registered office address changed from , Lacon House 84 Theobalds Road, London, WC1X 8RW, United Kingdom on 2 August 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
11 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
11 Jul 2011 CH01 Director's details changed for Ms Julie Ann Lauder on 1 July 2011