Advanced company searchLink opens in new window

RIVENDELL CONTRACTORS LIMITED

Company number NI058226

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)
05 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2013 AA Full accounts made up to 30 June 2012
30 Sep 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 2
16 Aug 2013 AUD Auditor's resignation
22 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2013 AP01 Appointment of Michael Whelan as a director on 1 March 2012
23 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2012 AA Full accounts made up to 30 June 2011
05 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Aug 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
02 May 2012 AD01 Registered office address changed from Newpark 65 Greystone Road Antrim BT41 2QN on 2 May 2012
02 May 2012 TM02 Termination of appointment of Stephen John Elliott as a secretary on 19 April 2012
02 May 2012 TM01 Termination of appointment of Stephen John Elliott as a director on 19 April 2012
02 May 2012 TM01 Termination of appointment of Joseph Ivan Mccabrey as a director on 19 April 2012
02 May 2012 SH01 Statement of capital following an allotment of shares on 9 March 2012
  • GBP 22
08 Mar 2012 TM01 Termination of appointment of Damien Michael Ryan as a director on 29 February 2012
23 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
13 Feb 2012 TM01 Termination of appointment of Tyrone James Allard as a director on 10 February 2012
11 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association