Advanced company searchLink opens in new window

RIVERSIDE VEHICLE SERVICES LIMITED

Company number 06602381

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)
07 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 May 2018 DS01 Application to strike the company off the register
05 Feb 2018 CS01 Confirmation statement made on 25 January 2018 with updates
12 Jan 2018 PSC02 Notification of Sherwood Compliance Services Limited as a person with significant control on 19 February 2017
12 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 12 January 2018
12 Apr 2017 CS01 Confirmation statement made on 25 January 2017 with updates
04 Apr 2017 AA Full accounts made up to 31 July 2016
04 May 2016 AA Full accounts made up to 31 July 2015
08 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
05 Mar 2015 AA Accounts for a small company made up to 31 July 2014
02 Feb 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
28 Jul 2014 AA Accounts for a small company made up to 31 July 2013
28 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
25 Jan 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 July 2012
14 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
12 May 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
10 May 2011 AA01 Current accounting period extended from 31 May 2011 to 31 July 2011
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
02 Nov 2010 CH01 Director's details changed for Brendan John Eastaway Thomas on 1 November 2010
02 Nov 2010 CH01 Director's details changed for Mr Paul Anthony Boyle on 1 November 2010
02 Nov 2010 CH01 Director's details changed for Brendan John Eastaway Thomas on 1 November 2010
04 Jun 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders