Rivington Holdings Ltd was registered on 18 March 2004 and has its registered office in Lancashire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Sanders, Tim, Reynolds, Julie Anne for this business at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDERS, Tim | 01 January 2014 | - | 1 |
REYNOLDS, Julie Anne | 26 February 2010 | 16 April 2014 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 August 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 June 2017 | |
AA - Annual Accounts | 11 October 2016 | |
CH01 - Change of particulars for director | 24 June 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AA - Annual Accounts | 03 August 2015 | |
AR01 - Annual Return | 23 March 2015 | |
AA - Annual Accounts | 12 September 2014 | |
AP01 - Appointment of director | 08 May 2014 | |
TM02 - Termination of appointment of secretary | 08 May 2014 | |
AP03 - Appointment of secretary | 08 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
MR01 - N/A | 17 December 2013 | |
AA - Annual Accounts | 25 September 2013 | |
AR01 - Annual Return | 25 March 2013 | |
AA - Annual Accounts | 14 February 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 24 March 2011 | |
AA - Annual Accounts | 21 October 2010 | |
AA01 - Change of accounting reference date | 18 October 2010 | |
TM01 - Termination of appointment of director | 14 October 2010 | |
AR01 - Annual Return | 12 April 2010 | |
TM02 - Termination of appointment of secretary | 23 March 2010 | |
AP03 - Appointment of secretary | 23 March 2010 | |
AA - Annual Accounts | 20 October 2009 | |
AA - Annual Accounts | 08 July 2009 | |
288a - Notice of appointment of directors or secretaries | 21 May 2009 | |
288b - Notice of resignation of directors or secretaries | 21 May 2009 | |
363a - Annual Return | 27 April 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 14 February 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2007 | |
363a - Annual Return | 08 May 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363a - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 25 August 2005 | |
363s - Annual Return | 24 May 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2004 | |
225 - Change of Accounting Reference Date | 16 April 2004 | |
287 - Change in situation or address of Registered Office | 16 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 April 2004 | |
NEWINC - New incorporation documents | 18 March 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 November 2013 | Outstanding |
N/A |
Debenture | 27 May 2004 | Fully Satisfied |
N/A |