RIVERSIDE CHILDCARE LIMITED: Filings
Overview
| Company Name | RIVERSIDE CHILDCARE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03210281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for RIVERSIDE CHILDCARE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England | 2 pages | AD02 | ||||||||||
Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Termination of appointment of Norman Field as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Antony Woolf as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Aug 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Aug 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Matthew Graham Merrick as a director | 4 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary | 4 pages | AP03 | ||||||||||
| ||||||||||||
Appointment of James Archibald as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Matthew Graham Merrick as a director | 3 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Appointment of Mr Matthew William Bucknall as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Norman Mark Field as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY* on Sep 08, 2011 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Leatherbarrow as a director | 2 pages | TM01 | ||||||||||
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