- Company Overview for ROLESTRONG LIMITED (02430797)
- Filing history for ROLESTRONG LIMITED (02430797)
- People for ROLESTRONG LIMITED (02430797)
- Charges for ROLESTRONG LIMITED (02430797)
- Insolvency for ROLESTRONG LIMITED (02430797)
- More for ROLESTRONG LIMITED (02430797)
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) |
---|---|---|---|
13 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 September 2013 | |
13 Sep 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Feb 2013 | AD01 | Registered office address changed from 120/128 Wrenthorpe Road Wrenthorpe Wakefield WF2 0JN on 1 February 2013 | |
01 Feb 2013 | 4.70 | Declaration of solvency | |
01 Feb 2013 | LIQ MISC RES | Resolution INSOLVENCY:Special Resolution ;-"In Specie" | |
01 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
18 Oct 2012 | AR01 |
Annual return made up to 10 October 2012 with full list of shareholders
Statement of capital on 2012-10-18
|
|
20 Aug 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
07 Nov 2011 | AR01 | Annual return made up to 10 October 2011 with full list of shareholders | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 10 October 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Nov 2009 | AR01 | Annual return made up to 10 October 2009 with full list of shareholders | |
13 Nov 2009 | CH03 | Secretary's details changed for Mrs Rachel Ann Mchale on 10 November 2009 | |
13 Nov 2009 | CH01 | Director's details changed for Mr Andrew James Mchale on 10 November 2009 | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
20 Oct 2008 | 363a | Return made up to 10/10/08; full list of members | |
20 Oct 2008 | 288c | Director's Change of Particulars / andrew mchale / 01/12/2007 / HouseName/Number was: , now: 137; Street was: 7 gunthwaite top, now: denby lane | |
20 Oct 2008 | 288c | Secretary's Change of Particulars / rachel mchale / 01/12/2007 / HouseName/Number was: , now: 137; Street was: 7 gunthwaite top, now: denby lane | |
30 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Oct 2007 | 363a | Return made up to 10/10/07; full list of members | |
15 Oct 2007 | AA | Accounts for a small company made up to 31 March 2007 |