Advanced company searchLink opens in new window

RIVERSTOCK LIMITED

Company number 07341849

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)
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
20 Oct 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 2
06 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
10 Apr 2015 CH01 Director's details changed for Callum James Watson on 29 March 2015
18 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
12 Aug 2013 CH01 Director's details changed for Callum James Watson on 9 August 2013
12 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 2
01 Jul 2013 TM01 Termination of appointment of Patricia Watson as a director
01 Jul 2013 AP01 Appointment of Callum James Watson as a director
07 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
14 Dec 2012 CH01 Director's details changed for Patricia Watson on 3 August 2012
11 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
10 May 2012 AA Total exemption small company accounts made up to 31 August 2011
02 Nov 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
02 Nov 2011 CH01 Director's details changed for Patricia Watson on 9 August 2011
02 Nov 2011 TM01 Termination of appointment of Christopher Watson as a director
02 Nov 2011 TM01 Termination of appointment of Robert Hickford as a director
16 Aug 2011 AD01 Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX on 16 August 2011
12 Jul 2011 TM02 Termination of appointment of Christopher Watson as a secretary