Advanced company searchLink opens in new window

ROVOGATE LIMITED

Company number 01497893

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-14
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
  • GBP 2,000
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
  • GBP 2,000
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
  • GBP 2,000
16 Dec 2013 TM01 Termination of appointment of Sheila Dunford as a director