- Company Overview for RIVELIN RENOVATIONS LTD (12998216)
- Filing history for RIVELIN RENOVATIONS LTD (12998216)
- People for RIVELIN RENOVATIONS LTD (12998216)
- More for RIVELIN RENOVATIONS LTD (12998216)
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
Statement of capital on 2020-11-05
|