RIVERHURST DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 06647078 |
Category | Private Limited Company |
Incorporated | 15 Jul 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 08 Nov 2016 |
Years | 7 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
Dissolved compulsory strike off suspended
Date: 15 May 2015
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 02 Sep 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 18 Jan 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 21 Jun 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 08 Feb 2011
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 02 Dec 2009
Category: Gazette
Type: DISS40
Documents
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
Legacy
Date: 07 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed melanie preston
Documents
Legacy
Date: 25 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2009 to 31/12/2009
Documents
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
Legacy
Date: 28 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed mr yomtov eliezer jacobs
Documents
Legacy
Date: 20 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director form 10 directors fd LTD
Documents
Some Companies
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 |
C/O THE LEARNING TREE,BELFAST,BT6 9SA
Number: | NI059089 |
Status: | ACTIVE |
Category: | Private Limited Company |
220C BLYTHE ROAD,LONDON,W14 0HH
Number: | 09612015 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENWOOD HOUSE,ASHFORD,TN24 8DH
Number: | 06402261 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BLICK ROTHENBERG LIMITED 1ST FLOOR,LONDON,W1G 9DQ
Number: | 11610146 |
Status: | ACTIVE |
Category: | Private Limited Company |