- Company Overview for RIVERSIDE VEHICLE SERVICES LIMITED (06602381)
- Filing history for RIVERSIDE VEHICLE SERVICES LIMITED (06602381)
- People for RIVERSIDE VEHICLE SERVICES LIMITED (06602381)
- More for RIVERSIDE VEHICLE SERVICES LIMITED (06602381)
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
|
|
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
|
|
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
|
|
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 |