Advanced company searchLink opens in new window

JAMES ROLFE & SONS LIMITED

Company number 00441930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 11,000
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
  • GBP 11,000
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
  • GBP 11,000
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