RIVERHURST DEVELOPMENTS LTD

T M L House, 1a T M L House, 1a, Gosport, PO12 1LY, Hampshire
StatusDISSOLVED
Company No.06647078
CategoryPrivate Limited Company
Incorporated15 Jul 2008
Age15 years, 9 months, 21 days
JurisdictionEngland Wales
Dissolution08 Nov 2016
Years7 years, 5 months, 27 days

SUMMARY

RIVERHURST DEVELOPMENTS LTD is an dissolved private limited company with number 06647078. It was incorporated 15 years, 9 months, 21 days ago, on 15 July 2008 and it was dissolved 7 years, 5 months, 27 days ago, on 08 November 2016. The company address is T M L House, 1a T M L House, 1a, Gosport, PO12 1LY, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 May 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Mar 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 02 Sep 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Aug 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jan 2014

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Jan 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 21 Jun 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jun 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 08 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 15 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 21 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-21

Officer name: Melanie Preston

Documents

View document PDF

Gazette notice compulsary

Date: 09 Nov 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2010

Action Date: 12 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-12

Old address: the Charmwood Centre Southampton Road Bartley Southampton Hampshire SO40 2NA

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2009

Action Date: 15 Jul 2009

Category: Annual-return

Type: AR01

Made up date: 2009-07-15

Documents

View document PDF

Gazette notice compulsary

Date: 10 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed melanie preston

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 28/11/2008 from 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed mr yomtov eliezer jacobs

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director form 10 directors fd LTD

Documents

View document PDF

Incorporation company

Date: 15 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHLING CONSULTING LTD

27B HIGH STREET,SWINDON,SN6 8SZ

Number:11574524
Status:ACTIVE
Category:Private Limited Company

BLACKBURN PRODUCTS COMPANY LIMITED

BELLA VISTA FARM HARTCLIFFE ROAD,SHEFFIELD,S36 9FN

Number:00156767
Status:ACTIVE
Category:Private Limited Company

HEALY & BRACKEN LIMITED

C/O THE LEARNING TREE,BELFAST,BT6 9SA

Number:NI059089
Status:ACTIVE
Category:Private Limited Company

KIDD PICTURES LTD

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09612015
Status:ACTIVE
Category:Private Limited Company

LJW DEVELOPMENTS LIMITED

HENWOOD HOUSE,ASHFORD,TN24 8DH

Number:06402261
Status:ACTIVE
Category:Private Limited Company

NMU ADVISORY SERVICES LIMITED

C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ

Number:11610146
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