- Company Overview for ROWLEY DICKINSON LIMITED (01990296)
- Filing history for ROWLEY DICKINSON LIMITED (01990296)
- People for ROWLEY DICKINSON LIMITED (01990296)
- Charges for ROWLEY DICKINSON LIMITED (01990296)
- Insolvency for ROWLEY DICKINSON LIMITED (01990296)
- More for ROWLEY DICKINSON LIMITED (01990296)
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) |
---|---|---|---|
19 Oct 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jul 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Nov 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
14 Jul 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jun 2020 | AD01 | Registered office address changed from Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB England to Leonard Curtis House Elms Square Bury New Road Whitefield Manchester M45 7TA on 15 June 2020 | |
12 Jun 2020 | LIQ02 | Statement of affairs | |
12 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
12 May 2020 | TM02 | Termination of appointment of Janet Rose Mckenna as a secretary on 12 May 2020 | |
24 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
12 Dec 2019 | TM01 | Termination of appointment of Daniel Edward Whipp as a director on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Jonathan Tinman as a director on 12 December 2019 | |
06 Dec 2019 | TM01 | Termination of appointment of Andrew James Hiett as a director on 6 December 2019 | |
25 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jul 2019 | AD01 | Registered office address changed from Cardinal House 20 st Marys Parsonage Manchester M3 2LY to Unit 7 Brewery Yard, Deva City Office Park Trinity Way Salford M3 7BB on 16 July 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
07 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Dec 2017 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
21 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Dec 2016 | CS01 | Confirmation statement made on 13 December 2016 with updates | |
06 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2015 | AR01 |
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |