Advanced company searchLink opens in new window

ROLESTRONG LIMITED

Company number 02430797

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)
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
  • LRESSP ‐ Special resolution to wind up on 2013-01-23
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
  • GBP 65,000
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