About

Registered Number: 03768372
Date of Incorporation: 12/05/1999 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2017 (6 years and 5 months ago)
Registered Address: 24 Guildford Street, Luton, Bedfordshire, LU1 2NR

 

Riverstar Contractors Ltd was founded on 12 May 1999 and are based in Bedfordshire. Cooper, Paul Antony is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOPER, Paul Antony 01 July 1999 17 October 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 03 October 2017
DS01 - Striking off application by a company 20 September 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 June 2010
CH04 - Change of particulars for corporate secretary 18 June 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 18 July 2007
363a - Annual Return 25 May 2007
288b - Notice of resignation of directors or secretaries 26 October 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 23 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
AA - Annual Accounts 12 July 2005
363s - Annual Return 06 July 2005
AA - Annual Accounts 20 July 2004
363s - Annual Return 24 May 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 16 June 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 17 May 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 26 January 2001
363s - Annual Return 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288b - Notice of resignation of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
288a - Notice of appointment of directors or secretaries 05 July 1999
287 - Change in situation or address of Registered Office 05 July 1999
NEWINC - New incorporation documents 12 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.