Advanced company searchLink opens in new window

RIVERSIDE AMUSEMENTS LIMITED

Company number 07555196

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)
21 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Mar 2019 AD01 Registered office address changed from Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF to Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF on 4 March 2019
28 Feb 2019 LIQ02 Statement of affairs
28 Feb 2019 600 Appointment of a voluntary liquidator
28 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-11
23 Jan 2019 PSC01 Notification of Anna Elizabeth Stefani as a person with significant control on 16 January 2019
22 Jan 2019 PSC07 Cessation of Roger Stefani as a person with significant control on 16 January 2019
04 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
29 May 2018 CH01 Director's details changed for Mrs Lia Katherine Stefani on 29 May 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
02 Mar 2018 CH01 Director's details changed for Mrs Lia Katherine Garrett on 23 February 2018
02 Mar 2018 CH01 Director's details changed for Mrs Lia Katherine Garrett on 23 February 2018
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
10 Mar 2017 CH01 Director's details changed for Mrs Lia Katherine Garrett on 7 March 2017
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
13 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
07 Nov 2014 AD01 Registered office address changed from 348-350 Lytham Road Blackpool Blackpool FY4 1DW to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 7 November 2014
12 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders