Advanced company searchLink opens in new window

RIVELIN RENOVATIONS LTD

Company number 12998216

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)
29 Apr 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Dec 2024 AD01 Registered office address changed from 2nd Floor, Parkgates Bury New Road Prestwich Manchester Uk M25 0TL United Kingdom to 227 Doncaster Road Rotherham S65 2DE on 23 December 2024
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2024 AA01 Previous accounting period shortened from 30 November 2023 to 29 November 2023
18 Aug 2024 TM01 Termination of appointment of Martyn Dearden as a director on 1 June 2024
17 Aug 2024 TM01 Termination of appointment of Richard Andrew Hawley as a director on 1 June 2024
21 Feb 2024 AD01 Registered office address changed from Office 4, 1st Floor Frost House Woodhouse Green Thurcroft Rotherham S66 9AN England to 2nd Floor, Parkgates Bury New Road Prestwich Manchester Uk M25 0TL on 21 February 2024
13 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
04 Oct 2023 AD01 Registered office address changed from 21 Rivelin Way Waverley Rotherham S60 8AX England to Office 4, 1st Floor Frost House Woodhouse Green Thurcroft Rotherham S66 9AN on 4 October 2023
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
21 Oct 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
25 Aug 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Mar 2022 AP01 Appointment of Mr Martyn Dearden as a director on 29 March 2022
29 Mar 2022 CH01 Director's details changed for Mr Richard Andrew Hawley on 29 March 2022
29 Mar 2022 AD01 Registered office address changed from 164 Greenland Avenue Maltby Rotherham S66 7EX England to 21 Rivelin Way Waverley Rotherham S60 8AX on 29 March 2022
10 Mar 2022 AD01 Registered office address changed from Beighton Business Centre 52a High Street Beighton Sheffield South Yorkshire S20 1ED United Kingdom to 164 Greenland Avenue Maltby Rotherham S66 7EX on 10 March 2022
10 Mar 2022 TM01 Termination of appointment of Graham Hopps as a director on 10 March 2022
24 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with updates
24 Sep 2021 TM01 Termination of appointment of David Leslie Marshall as a director on 24 September 2021
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
08 Mar 2021 AP01 Appointment of Mr Graham Hopps as a director on 8 March 2021
23 Feb 2021 TM01 Termination of appointment of Ian Jarvis as a director on 23 February 2021
23 Feb 2021 PSC07 Cessation of Ian Jarvis as a person with significant control on 23 February 2021
05 Nov 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-11-05
  • GBP 100