Advanced company searchLink opens in new window

RIVERSON GROUP HOLDINGS LIMITED

Company number 03473546

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Jul 2017 SOAS(A) Voluntary strike-off action has been suspended
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2017 DS01 Application to strike the company off the register
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
21 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
21 Mar 2016 AP01 Appointment of Mr Kenneth Page as a director on 19 February 2016
14 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,250,000
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
14 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1,250,000
26 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,250,000
26 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
20 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 28 November 2011 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
27 Jan 2011 TM01 Termination of appointment of Thomas Walkinshaw as a director
20 Dec 2010 AR01 Annual return made up to 28 November 2010 with full list of shareholders
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Nov 2010 AP01 Appointment of Ryan Walkinshaw as a director
09 Nov 2010 AA Group of companies' accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 28 November 2009 with full list of shareholders
28 Oct 2009 AA Group of companies' accounts made up to 31 December 2008