Advanced company searchLink opens in new window

ROTARY NORTH WEST LIMITED

Company number 00450374

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2019 DS01 Application to strike the company off the register
07 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
02 Oct 2018 AA Accounts for a small company made up to 31 December 2017
26 Nov 2017 PSC07 Cessation of Lorne Stewart Plc as a person with significant control on 23 October 2017
26 Nov 2017 PSC02 Notification of Rotary Building Services Ltd as a person with significant control on 23 October 2017
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
18 Sep 2017 AA Accounts for a small company made up to 31 December 2016
05 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
01 Sep 2016 AA Full accounts made up to 31 December 2015
26 Nov 2015 TM01 Termination of appointment of Phillip Stanley Laidlaw as a director on 12 November 2015
20 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 9,000
29 Sep 2015 AA Full accounts made up to 31 December 2014
06 Jun 2015 TM01 Termination of appointment of Paul Briars as a director on 29 April 2015
22 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 9,000
04 Sep 2014 AA Full accounts made up to 31 December 2013
01 Apr 2014 MR04 Satisfaction of charge 1 in full
13 Feb 2014 AP01 Appointment of Mr Paul James Hughes as a director
27 Nov 2013 AUD Auditor's resignation
25 Nov 2013 MISC Section 519
23 Oct 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 9,000
23 Oct 2013 CH01 Director's details changed for Mr Phillip Stanley Laidlaw on 23 October 2013
26 Mar 2013 AA Full accounts made up to 31 December 2012