TWO RIVERS PRODUCE LIMITED
Status | LIQUIDATION |
Company No. | 08216057 |
Category | Private Limited Company |
Incorporated | 17 Sep 2012 |
Age | 11 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
TWO RIVERS PRODUCE LIMITED is an liquidation private limited company with number 08216057. It was incorporated 11 years, 8 months, 12 days ago, on 17 September 2012. The company address is Barid House Barid House, Milton Keynes, MK5 8FR, Buckinghamshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2024
Action Date: 02 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-02
Documents
Liquidation voluntary appointment of liquidator
Date: 21 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2023
Action Date: 02 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-02
Documents
Liquidation voluntary removal of liquidator by court
Date: 16 Feb 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
New address: Barid House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR
Old address: Regency House, 45-53 Chorley New Road Bolton BL1 4QR
Change date: 2023-02-06
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 May 2022
Action Date: 02 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-02
Documents
Termination director company with name termination date
Date: 24 Jan 2022
Action Date: 17 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Buchanan
Termination date: 2022-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 May 2021
Action Date: 02 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Address
Type: AD01
Old address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
New address: Regency House, 45-53 Chorley New Road Bolton BL1 4QR
Change date: 2021-04-29
Documents
Liquidation voluntary statement of affairs
Date: 28 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Address
Type: AD01
Old address: 11 Moor Street Chepstow Gwent NP16 5DD
Change date: 2020-03-12
New address: The Copper Room Deva Centre Trinity Way Manchester M3 7BG
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 11 Mar 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Nov 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Confirmation statement with no updates
Date: 01 Nov 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 11 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elaine Kay Williams
Change date: 2014-09-17
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-17
Officer name: Mr Daryn James Williams
Documents
Change person director company with change date
Date: 22 Dec 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-09-17
Officer name: Mr Paul Buchanan
Documents
Accounts with accounts type dormant
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 26 Mar 2014
Action Date: 26 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-26
Old address: Unit 102 Bowen Court St Asaph Business Park St. Asaph LL17 0JE United Kingdom
Documents
Change account reference date company previous shortened
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-30
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Some Companies
FAST RESPONSE PROPERTY MAINTENANCE LTD
58 ORBAIN ROAD,LONDON,SW6 7JY
Number: | 09147023 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE A 82 JAMES CARTER ROAD,BURY ST. EDMUNDS,IP28 7DE
Number: | 10671295 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERAX UNIT 38 BASEPOINT,TEWKESBURY,GL20 8SD
Number: | 11948660 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSING AND MIDWIFERY DEFENCE UNION LIMITED
ONE CANADA SQUARE,LONDON,E14 5GS
Number: | 03252656 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
YEW TREE HOUSE,FOREST ROW,RH18 5AA
Number: | 09071113 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 NORTH COURT,CAMBERLEY,GU15 3GX
Number: | 11463192 |
Status: | ACTIVE |
Category: | Private Limited Company |