Download leads from Nexok and grow your business. Find out more

The River Shack Limited

Documents

Total Documents60
Total Pages206

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off
19 November 2013Final Gazette dissolved via voluntary strike-off
4 October 2013Voluntary strike-off action has been suspended
4 October 2013Voluntary strike-off action has been suspended
23 July 2013First Gazette notice for voluntary strike-off
23 July 2013First Gazette notice for voluntary strike-off
11 July 2013Application to strike the company off the register
11 July 2013Application to strike the company off the register
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
20 March 2013Annual return made up to 23 February 2013 with a full list of shareholders
Statement of capital on 2013-03-20
  • GBP 100
2 March 2012Total exemption small company accounts made up to 31 July 2011
2 March 2012Total exemption small company accounts made up to 31 July 2011
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
24 February 2012Annual return made up to 23 February 2012 with a full list of shareholders
10 August 2011Previous accounting period extended from 28 February 2011 to 31 July 2011
10 August 2011Previous accounting period extended from 28 February 2011 to 31 July 2011
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
4 March 2011Annual return made up to 23 February 2011 with a full list of shareholders
26 August 2010Total exemption small company accounts made up to 28 February 2010
26 August 2010Total exemption small company accounts made up to 28 February 2010
14 April 2010Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009
14 April 2010Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
14 April 2010Director's details changed for Timothy Jerome Dyer on 1 October 2009
14 April 2010Director's details changed for Timothy Jerome Dyer on 1 October 2009
14 April 2010Director's details changed for Timothy Jerome Dyer on 1 October 2009
14 April 2010Annual return made up to 23 February 2010 with a full list of shareholders
14 April 2010Director's details changed for Alexis Dugard Showell Dyer on 1 October 2009
2 October 2009Total exemption small company accounts made up to 28 February 2009
2 October 2009Total exemption small company accounts made up to 28 February 2009
5 March 2009Return made up to 23/02/09; full list of members
5 March 2009Return made up to 23/02/09; full list of members
17 September 2008Total exemption small company accounts made up to 29 February 2008
17 September 2008Total exemption small company accounts made up to 29 February 2008
7 March 2008Return made up to 23/02/08; full list of members
7 March 2008Director's Change of Particulars / timothy dyer / 01/12/2007 / HouseName/Number was: , now: brook cottage; Street was: old stoke farm, now: byter mill lane; Post Code was: TQ9 6SJ, now: TQ9 6RH
7 March 2008Director's change of particulars / timothy dyer / 01/12/2007
7 March 2008Director and Secretary's Change of Particulars / alexis showell / 01/12/2007 / Surname was: showell, now: showell dyer; HouseName/Number was: , now: brook cottage; Street was: old stoke farm, now: byter mill lane; Post Code was: TQ9 6SJ, now: TQ9 6RH
7 March 2008Director and secretary's change of particulars / alexis showell / 01/12/2007
7 March 2008Return made up to 23/02/08; full list of members
27 December 2007Total exemption small company accounts made up to 28 February 2007
27 December 2007Total exemption small company accounts made up to 28 February 2007
1 April 2007Registered office changed on 01/04/07 from: old stoke farm stoke gabriel totnes devon TQ9 6SJ
1 April 2007Registered office changed on 01/04/07 from: old stoke farm stoke gabriel totnes devon TQ9 6SJ
6 March 2007Return made up to 23/02/07; full list of members
6 March 2007Return made up to 23/02/07; full list of members
25 July 2006Registered office changed on 25/07/06 from: 4 church green east redditch worcestershire B98 8BT
25 July 2006Registered office changed on 25/07/06 from: 4 church green east redditch worcestershire B98 8BT
27 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100
27 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100
10 March 2006New director appointed
10 March 2006Secretary resigned
10 March 2006New secretary appointed;new director appointed
10 March 2006Secretary resigned
10 March 2006Director resigned
10 March 2006New director appointed
10 March 2006Director resigned
10 March 2006New secretary appointed;new director appointed
23 February 2006Incorporation
23 February 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed