RIVERSIDE CHILDCARE LIMITED: Filings

  • Overview

    Company NameRIVERSIDE CHILDCARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03210281
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for RIVERSIDE CHILDCARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England

    2 pagesAD02

    Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2013

    Statement of capital on Sep 04, 2013

    • Capital: GBP 1
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Norman Field as a director

    1 pagesTM01

    Appointment of Mr Paul Antony Woolf as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Matthew Graham Merrick as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Sep 27, 2011This document is a duplicate of AP01 registered on 12/09/11

    Appointment of James Archibald as a secretary

    4 pagesAP03
    Annotations
    DateAnnotation
    Sep 27, 2011This document is a duplicate of AP03 registered on 12/09/11

    Appointment of James Archibald as a secretary

    3 pagesAP03

    Appointment of Matthew Graham Merrick as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Mr Matthew William Bucknall as a director

    3 pagesAP01

    Appointment of Mr Norman Mark Field as a director

    3 pagesAP01

    Registered office address changed from * Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY* on Sep 08, 2011

    2 pagesAD01

    Termination of appointment of David Leatherbarrow as a director

    2 pagesTM01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0