RIVENDELL BUILDING CONTRACTORS LIMITED

Company Documents

DateDescription
28/05/1228 May 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1228 February 2012 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

01/04/111 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/03/2011:LIQ. CASE NO.1

View Document

15/11/1015 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

15/11/1015 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/11/103 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/11/103 November 2010 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

14/09/1014 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1010 September 2010 REGISTERED OFFICE CHANGED ON 10/09/2010 FROM KESTRAL ROAD MANSFIELD NOTTINGHAMSHIRE NG18 5FT

View Document

10/09/1010 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009037,00009701

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR LEE SIPSON

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM 93/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SIPSON / 25/05/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA O DONOGHUE / 15/03/2010

View Document

19/05/1019 May 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIAM JAMES O DONOGHUE / 15/03/2010

View Document

18/05/1018 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE SIPSON / 15/03/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/07/0830 July 2008 DIRECTOR'S PARTICULARS PATRICIA O DONOGHUE

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S PARTICULARS LIAM O DONOGHUE

View Document

30/07/0830 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/08/078 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

10/07/0710 July 2007 RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 SECRETARY RESIGNED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/0024 March 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company