About

Registered Number: 07677288
Date of Incorporation: 21/06/2011 (12 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/07/2019 (4 years and 8 months ago)
Registered Address: 26a Atlas Way, Sheffield, S4 7QQ,

 

River Don Stampings Ltd was registered on 21 June 2011 and has its registered office in Sheffield, it has a status of "Dissolved". We do not know the number of employees at this company. There is only one director listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PAPINNIEMI-AINGER, Petra 06 May 2016 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 July 2019
AP01 - Appointment of director 03 July 2019
TM01 - Termination of appointment of director 03 July 2019
CS01 - N/A 14 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2019
DS01 - Striking off application by a company 29 April 2019
RESOLUTIONS - N/A 19 March 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 March 2019
SH19 - Statement of capital 19 March 2019
CAP-SS - N/A 19 March 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 21 June 2016
AD01 - Change of registered office address 21 June 2016
AP01 - Appointment of director 12 May 2016
TM01 - Termination of appointment of director 12 May 2016
AP03 - Appointment of secretary 12 May 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 10 July 2015
AA01 - Change of accounting reference date 10 June 2015
AP01 - Appointment of director 01 December 2014
TM01 - Termination of appointment of director 28 November 2014
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 25 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AD01 - Change of registered office address 10 August 2011
CERTNM - Change of name certificate 13 July 2011
CONNOT - N/A 13 July 2011
AA01 - Change of accounting reference date 28 June 2011
NEWINC - New incorporation documents 21 June 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.