- Company Overview for RIVER STREET DROYLSDEN LTD (09042635)
- Filing history for RIVER STREET DROYLSDEN LTD (09042635)
- People for RIVER STREET DROYLSDEN LTD (09042635)
- Insolvency for RIVER STREET DROYLSDEN LTD (09042635)
- More for RIVER STREET DROYLSDEN LTD (09042635)
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) |
---|---|---|---|
11 Mar 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Dec 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES England to Seneca House/Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 22 February 2017 | |
17 Jan 2017 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2017 | 4.70 | Declaration of solvency | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | AD01 | Registered office address changed from 3rd Floor North 77 Dale Street Manchester M1 2HG to C/O Westchurch Homes Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES on 29 September 2016 | |
27 May 2016 | AR01 |
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 May 2015 | AR01 |
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
15 May 2014 | AA01 | Current accounting period shortened from 31 May 2015 to 31 March 2015 | |
15 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-15
|