Advanced company searchLink opens in new window

RIVERSIDE TAXIS BUNTINGFORD LIMITED

Company number 07563244

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 29 September 2020
16 Oct 2019 AD01 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 October 2019
11 Oct 2019 600 Appointment of a voluntary liquidator
11 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-30
14 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AD01 Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 28 August 2015
24 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
09 Feb 2015 TM02 Termination of appointment of Amanda Peters as a secretary on 8 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
13 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Mar 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
14 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
10 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
09 Oct 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from Unit/Office 36 88-90 Hatton Garden London London EC1N 8PN England on 9 October 2012