RIVERS WEST EUROPE LIMITED
Status | DISSOLVED |
Company No. | 07287527 |
Category | Private Limited Company |
Incorporated | 17 Jun 2010 |
Age | 13 years, 11 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
RIVERS WEST EUROPE LIMITED is an dissolved private limited company with number 07287527. It was incorporated 13 years, 11 months, 16 days ago, on 17 June 2010 and it was dissolved 2 years, 6 months, 3 days ago, on 30 November 2021. The company address is 20 Mannin Way Lancaster Business Park, Lancaster, LA1 3SW, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2020
Action Date: 30 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-30
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-30
Documents
Change account reference date company previous shortened
Date: 24 Sep 2018
Action Date: 30 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-12-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 18 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-18
Psc name: Michael J. Mcginley
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 28 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: 24 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-28
New address: 20 Mannin Way Lancaster Business Park Lancaster Lancashire LA1 3SW
Old address: The Close Queen Square Lancaster Lancashire LA1 1RS
Documents
Accounts with accounts type total exemption small
Date: 25 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: 01 Jul 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 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: 06 Aug 2014
Action Date: 17 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Ryan Mcginley
Change date: 2013-06-20
Documents
Change person director company with change date
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-20
Officer name: Michael Mcginley
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 17 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-17
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2012
Action Date: 17 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-17
Documents
Change person director company with change date
Date: 28 Jun 2012
Action Date: 01 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-01
Officer name: Matthew Ryan Mcginley
Documents
Accounts with accounts type total exemption small
Date: 28 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: 20 Jun 2011
Action Date: 17 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-17
Documents
Change account reference date company current shortened
Date: 29 Jul 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-06-30
New date: 2010-12-31
Documents
Capital allotment shares
Date: 27 Jul 2010
Action Date: 17 Jun 2010
Category: Capital
Type: SH01
Date: 2010-06-17
Capital : 499 GBP
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Mcginley
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Matthew Ryan Mcginley
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Lee
Documents
Appoint person director company with name
Date: 07 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Wu
Documents
Termination director company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Some Companies
7 SHILLING CLOSE,HULL,HU7 3LE
Number: | 07674479 |
Status: | ACTIVE |
Category: | Private Limited Company |
4A WOODSIDE ROAD,LONDON,N22 5HU
Number: | 09838274 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 LEA ROAD,GRAYS,RM16 4DD
Number: | 09069595 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH GROVE HOUSE,ROTHERHAM,S60 2AF
Number: | 07069536 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 CHEPSTOW DRIVE,BROMSGROVE,B61 0RZ
Number: | 08771453 |
Status: | ACTIVE |
Category: | Private Limited Company |
SMOOTH RIDE TYRE AND AUTO CENTRES LTD
12 YORK PLACE,BARRY,CF62 7ED
Number: | 07531142 |
Status: | ACTIVE |
Category: | Private Limited Company |