- Company Overview for ROHMANN (UK) LIMITED (01883996)
- Filing history for ROHMANN (UK) LIMITED (01883996)
- People for ROHMANN (UK) LIMITED (01883996)
- Charges for ROHMANN (UK) LIMITED (01883996)
- Insolvency for ROHMANN (UK) LIMITED (01883996)
- More for ROHMANN (UK) LIMITED (01883996)
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) |
---|---|---|---|
07 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jan 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2019 | |
29 Aug 2018 | AD01 | Registered office address changed from Harbourside House 4-5 the Grove Bristol BS1 4QZ to St James Court St James Parade Bristol BS1 3LH on 29 August 2018 | |
06 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 31 March 2018 | |
26 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 31 March 2017 | |
25 Apr 2016 | CH01 | Director's details changed for Mr Simon David Barnes on 24 April 2016 | |
25 Apr 2016 | CH03 | Secretary's details changed for Simon David Barnes on 24 April 2016 | |
20 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Apr 2016 | AD01 | Registered office address changed from Unit 6 Glenmore Business Park Bumpers Farm Industrial Estate Chippenham Wilts SN16 6BB to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 20 April 2016 | |
15 Apr 2016 | 600 | Appointment of a voluntary liquidator | |
15 Apr 2016 | 4.70 | Declaration of solvency | |
15 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 29 February 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
11 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
08 Nov 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
05 Nov 2013 | CH03 | Secretary's details changed for Simon David Barnes on 5 November 2013 | |
05 Nov 2013 | CH01 | Director's details changed for Mr Simon David Barnes on 5 November 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
15 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |