Advanced company searchLink opens in new window

ROONEY TRUCK & VAN LIMITED

Company number 01647163

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)
25 Oct 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2022 DS01 Application to strike the company off the register
26 Jul 2022 MR04 Satisfaction of charge 016471630002 in full
16 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with updates
18 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
22 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
03 Dec 2019 TM01 Termination of appointment of Peter Martin Davies as a director on 21 November 2019
24 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
09 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-27
24 Oct 2018 PSC05 Change of details for Sparshatts Holdings Limited as a person with significant control on 3 April 2018
24 Oct 2018 CH01 Director's details changed for Mr Stephen John Rooney on 25 May 2018
23 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
25 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-20
03 Apr 2018 AP01 Appointment of Mr Stephen John Rooney as a director on 27 March 2018
03 Apr 2018 AP01 Appointment of Mr Paul Anthony Rooney as a director on 27 March 2018
03 Apr 2018 AP01 Appointment of Mr Peter Martin Davies as a director on 27 March 2018
03 Apr 2018 TM01 Termination of appointment of Mark Sparshatt as a director on 27 March 2018
03 Apr 2018 TM01 Termination of appointment of Andrew Sparshatt as a director on 27 March 2018
03 Apr 2018 TM01 Termination of appointment of Helen Christine Jones as a director on 27 March 2018
03 Apr 2018 AD01 Registered office address changed from Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN to Unit 10 Eurolink Industrial Estate Castle Road Sittingbourne ME10 3RN on 3 April 2018
29 Mar 2018 AA Accounts for a dormant company made up to 31 December 2017
28 Mar 2018 MR01 Registration of charge 016471630002, created on 27 March 2018