- Company Overview for RODELL MECHANICAL SERVICES LIMITED (01229401)
- Filing history for RODELL MECHANICAL SERVICES LIMITED (01229401)
- People for RODELL MECHANICAL SERVICES LIMITED (01229401)
- Charges for RODELL MECHANICAL SERVICES LIMITED (01229401)
- Insolvency for RODELL MECHANICAL SERVICES LIMITED (01229401)
- More for RODELL MECHANICAL SERVICES LIMITED (01229401)
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) |
---|---|---|---|
06 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Feb 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2022 | |
12 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 November 2021 | |
18 Nov 2021 | LIQ01 | Declaration of solvency | |
11 Dec 2020 | AD01 | Registered office address changed from Unit 14 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ to C/O Frist Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE651BS on 11 December 2020 | |
10 Dec 2020 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
15 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
29 Jul 2019 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 October 2018 | |
13 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 11 August 2017 with no updates | |
24 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
07 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Apr 2015 | AD01 | Registered office address changed from Unit 14 Gardner Industrial Est Kent House Lane Beckenham Kent BR3 1LF to Unit 14 Gardner Industrial Estate Kent House Lane Beckenham Kent BR3 1QZ on 21 April 2015 | |
12 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Aug 2013 | AR01 |
Annual return made up to 11 August 2013 with full list of shareholders
Statement of capital on 2013-08-18
|