RIVERWAY BUILDING AND SIGNAGE LIMITED

34 Marine Parade 34 Marine Parade, Bristol, BS20 0BL, England
StatusDISSOLVED
Company No.03062801
CategoryPrivate Limited Company
Incorporated31 May 1995
Age29 years, 19 days
JurisdictionEngland Wales
Dissolution04 Jun 2019
Years5 years, 15 days

SUMMARY

RIVERWAY BUILDING AND SIGNAGE LIMITED is an dissolved private limited company with number 03062801. It was incorporated 29 years, 19 days ago, on 31 May 1995 and it was dissolved 5 years, 15 days ago, on 04 June 2019. The company address is 34 Marine Parade 34 Marine Parade, Bristol, BS20 0BL, England.



Company Fillings

Gazette dissolved compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2017

Action Date: 31 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: 34 Marine Parade Pill Bristol BS20 0BL

Old address: C/O C/O Avonside Accountancy Unit C1 the Old Brewery Lodway Pill Bristol BS20 0DH

Change date: 2017-07-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Langton

Change date: 2014-07-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 16 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 01 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Aug 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2013

Action Date: 01 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Langton

Change date: 2013-05-01

Documents

View document PDF

Gazette notice compulsary

Date: 02 Jul 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2012

Action Date: 15 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-15

Old address: 10 Hillside Close Paulton Bristol BS39 7PN England

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Old address: Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom

Change date: 2012-02-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Termination secretary company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anne Newman

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alan paines

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed david john langton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steven risdale

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 15/04/2008 from 18 badminton road downend bristol BS16 6BQ

Documents

View document PDF

Legacy

Date: 27 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Feb 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 28/06/02--------- £ si 20@1=20 £ ic 80/100

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 09 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 08 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 10 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/98; no change of members

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 12 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/05/96; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Capital

Type: 88(2)R

Description: Ad 01/11/95--------- £ si 78@1=78 £ ic 2/80

Documents

View document PDF

Legacy

Date: 14 Nov 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/06

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 07 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 May 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLOORING LOGISTICS LTD

133 TAME ROAD,BIRMINGHAM,B6 7DG

Number:08812731
Status:ACTIVE
Category:Private Limited Company

HALFORD INVESTMENT LIMITED

54 HALFORD ROAD,MIDDLESEX,UB10 8PZ

Number:04589217
Status:ACTIVE
Category:Private Limited Company

IEMT LIC LTD

272 BATH ST,GLASGOW,G2 4JR

Number:SC468831
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NEW HORIZON MONEY AND PROPERTY SOLUTIONS LIMITED

113 PARKDALE ROAD,LONDON,SE18 1RW

Number:04274315
Status:ACTIVE
Category:Private Limited Company

OCEAN STAR OIL LTD

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09284136
Status:ACTIVE
Category:Private Limited Company

SALIX PARTNERS LIMITED

14 STANLEY ROAD,STOCKPORT,SK4 4HL

Number:06326528
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source