RIVERSIDE PLUS LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/02/1918 February 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

30/01/1930 January 2019 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

07/09/187 September 2018 NOTICE OF RESULT OF CREDITORS DECISION ON REVISED ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

04/10/174 October 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

08/09/178 September 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

22/06/1722 June 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM JUBILEE WAY GRANGE MOOR WAKEFIELD WEST YORKSHIRE WF4 4TD

View Document

06/03/176 March 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/02/1722 February 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/02/1721 February 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/02/1715 February 2017 APPOINTMENT TERMINATED, SECRETARY GRAHAM LAWLEY

View Document

16/01/1716 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENSON

View Document

12/09/1612 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071465660004

View Document

28/06/1628 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071465660003

View Document

27/06/1627 June 2016 DIRECTOR APPOINTED MR MARTIN BENSON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ELAINE NABRIDNYJ

View Document

27/05/1627 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS ELAINE HELEN NABRIDNYJ

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWLEY

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MR PETER NABRIDNYJ

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR CARL BIRKS

View Document

19/02/1519 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR GRAHAM LAWLEY

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR ELAINE NABRIDNYJ

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/03/141 March 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAWLEY

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MRS ELAINE HELEN NABRIDNYJ

View Document

13/02/1313 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

03/12/123 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

24/02/1224 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 01/02/12 STATEMENT OF CAPITAL GBP 1000

View Document

15/11/1115 November 2011 PREVSHO FROM 28/02/2012 TO 30/09/2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 SECRETARY APPOINTED MR GRAHAM LAWLEY

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR CARL ROBERT BIRKS

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/02/1118 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/02/104 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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