- Company Overview for W. R. ROYLE GROUP LIMITED (00271478)
- Filing history for W. R. ROYLE GROUP LIMITED (00271478)
- People for W. R. ROYLE GROUP LIMITED (00271478)
- Charges for W. R. ROYLE GROUP LIMITED (00271478)
- More for W. R. ROYLE GROUP LIMITED (00271478)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Nov 2023 | TM01 | Termination of appointment of Matthew William Robson as a director on 15 February 2015 | |
21 Dec 2021 | TM01 | Termination of appointment of John Evans as a director on 20 December 2021 | |
21 Dec 2021 | TM02 | Termination of appointment of John Evans as a secretary on 20 December 2021 | |
04 Aug 2021 | AP01 | Appointment of Mr John Evans as a director on 1 August 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr John Evans as a secretary on 1 August 2021 | |
18 Jun 2021 | AD01 | Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 110 Beddington Lane Croydon CR0 4TD on 18 June 2021 | |
18 Jun 2021 | TM02 | Termination of appointment of Matthew William Robson as a secretary on 14 May 2021 | |
28 Aug 2020 | PSC02 | Notification of Cpi Colour Ltd as a person with significant control on 6 April 2016 | |
28 Aug 2020 | AR01 |
Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2020-08-28
|
|
09 Jul 2020 | AC92 | Restoration by order of the court | |
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Oct 2014 | DS01 | Application to strike the company off the register | |
18 Jun 2014 | MR05 | All of the property or undertaking has been released from charge 6 | |
13 Mar 2014 | AD01 | Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014 | |
07 Mar 2014 | SH20 | Statement by directors | |
07 Mar 2014 | SH19 |
Statement of capital on 7 March 2014
|
|
07 Mar 2014 | CAP-SS | Solvency statement dated 28/02/14 | |
07 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2014 | TM01 | Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014 | |
14 Jan 2014 | AR01 | Annual return made up to 27 December 2013 with full list of shareholders | |
14 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
07 Jan 2013 | AR01 | Annual return made up to 27 December 2012 with full list of shareholders | |
28 Nov 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 27 December 2011 with full list of shareholders |