- Company Overview for ROVOGATE LIMITED (01497893)
- Filing history for ROVOGATE LIMITED (01497893)
- People for ROVOGATE LIMITED (01497893)
- Charges for ROVOGATE LIMITED (01497893)
- Insolvency for ROVOGATE LIMITED (01497893)
- More for ROVOGATE LIMITED (01497893)
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 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jan 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jan 2020 | LIQ10 | Removal of liquidator by court order | |
05 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2019 | |
21 Mar 2019 | LIQ06 | Resignation of a liquidator | |
02 Jul 2018 | LIQ02 | Statement of affairs | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2018 | AD01 | Registered office address changed from 609 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DJ England to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 12 June 2018 | |
09 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 18 December 2016 with updates | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jul 2016 | AD01 | Registered office address changed from 11 Victoria Road Elland West Yorkshire HX5 0AE to 609 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DJ on 22 July 2016 | |
30 Mar 2016 | TM01 | Termination of appointment of Christopher Curtin as a director on 30 March 2016 | |
08 Jan 2016 | AR01 |
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
08 Jan 2016 | CH01 | Director's details changed for Charles Robert Dunford on 2 December 2015 | |
02 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Mar 2015 | MR01 | Registration of charge 014978930001, created on 24 March 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
03 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Dec 2013 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
16 Dec 2013 | TM01 | Termination of appointment of Sheila Dunford as a director |