RIGGER ROW MANAGEMENT SERVICES LIMITED
Status | LIQUIDATION |
Company No. | 05066560 |
Category | Private Limited Company |
Incorporated | 08 Mar 2004 |
Age | 20 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
RIGGER ROW MANAGEMENT SERVICES LIMITED is an liquidation private limited company with number 05066560. It was incorporated 20 years, 3 months, 7 days ago, on 08 March 2004. The company address is Unit 2 Spinnaker Court 1c Becketts Place Unit 2 Spinnaker Court 1c Becketts Place, Kingston Upon Thames, KT1 4EQ.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Apr 2024
Action Date: 27 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-02-27
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Mar 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Old address: 2a Bank Street Tonbridge Kent TN9 1BL United Kingdom
New address: Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ
Change date: 2023-03-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Certificate change of name company
Date: 28 Feb 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed houston lawrence management LIMITED\certificate issued on 28/02/23
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 08 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-08
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark David Cordery
Change date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Address
Type: AD01
New address: 2a Bank Street Tonbridge Kent TN9 1BL
Change date: 2021-03-31
Old address: 29a Osiers Road London London SW18 1NL United Kingdom
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 08 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-08
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Address
Type: AD01
Old address: 6 Port House Plantation Wharf Battersea London SW11 3TY
New address: 29a Osiers Road London London SW18 1NL
Change date: 2021-01-05
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Gazette filings brought up to date
Date: 04 Dec 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Gazette filings brought up to date
Date: 22 Dec 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Gazette filings brought up to date
Date: 23 Dec 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2017
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 10 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Termination director company with name termination date
Date: 16 Oct 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Winter
Termination date: 2015-05-31
Documents
Termination secretary company with name termination date
Date: 16 Oct 2015
Action Date: 31 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-31
Officer name: Marcus Winter
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Appoint person director company with name
Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Winter
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 13 Jul 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Capital allotment shares
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Capital : 6,000 GBP
Date: 2012-10-31
Documents
Capital allotment shares
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Date: 2012-10-31
Capital : 5,000 GBP
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mark Cordery
Documents
Change person secretary company with change date
Date: 15 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Marcus Winter
Documents
Legacy
Date: 09 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Jun 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2008 to 31/12/2008
Documents
Legacy
Date: 23 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / marcus winter / 17/11/2008
Documents
Legacy
Date: 11 Sep 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / marcus winter / 06/09/2008
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from 50 throwley way sutton surrey SM1 4BF
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 25 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 13 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/06; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Nov 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 30/11/04
Documents
Legacy
Date: 13 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 20/06/05 from: surrey house, 52 throwley way sutton surrey SM1 4BF
Documents
Legacy
Date: 29 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/05; full list of members
Documents
Legacy
Date: 10 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 08 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ucan LIMITED\certificate issued on 08/11/04
Documents
Legacy
Date: 11 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 11/08/04 from: 2ND floor 93A rivington street london EC2A 3AY
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
91-93 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0RP
Number: | 11240993 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ELIZABETH ROAD,WOKINGHAM,RG40 1UA
Number: | 09234905 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 VICTORIA ROAD,LONDON,N9 9SS
Number: | 11201134 |
Status: | ACTIVE |
Category: | Private Limited Company |
ICONIC BESPOKE VEHICLE OPERATIONS LTD
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11119071 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED
SUITE 3 5 BATTALION COURT,CATTERICK GARRISON,DL9 4QN
Number: | 05713077 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LOWTHER ROAD,WOKINGHAM,RG41 1JB
Number: | 04453720 |
Status: | ACTIVE |
Category: | Private Limited Company |