- Company Overview for JAMES ROLFE & SONS LIMITED (00441930)
- Filing history for JAMES ROLFE & SONS LIMITED (00441930)
- People for JAMES ROLFE & SONS LIMITED (00441930)
- Charges for JAMES ROLFE & SONS LIMITED (00441930)
- More for JAMES ROLFE & SONS LIMITED (00441930)
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) |
---|---|---|---|
28 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Feb 2019 | DS01 | Application to strike the company off the register | |
09 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with no updates | |
15 Mar 2018 | AD01 | Registered office address changed from Maltings Lane Ingham Bury St Edmunds Suffolk IP31 1NB to 84 Whiting Street Bury St. Edmunds IP33 1NZ on 15 March 2018 | |
31 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
12 May 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
31 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
21 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
09 Jul 2013 | AP03 | Appointment of Mr Stephen James Cook as a secretary | |
11 Apr 2013 | TM01 | Termination of appointment of John Burlingham as a director | |
11 Apr 2013 | TM02 | Termination of appointment of Christine Eales as a secretary | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 23 April 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 23 April 2011 with full list of shareholders | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 May 2010 | AR01 | Annual return made up to 23 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Richard Neil Mason on 23 April 2010 |