- Company Overview for ROWEDL LIMITED (02488608)
- Filing history for ROWEDL LIMITED (02488608)
- People for ROWEDL LIMITED (02488608)
- Charges for ROWEDL LIMITED (02488608)
- Insolvency for ROWEDL LIMITED (02488608)
- More for ROWEDL LIMITED (02488608)
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) |
---|---|---|---|
26 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
26 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jun 2015 | AD01 | Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015 | |
09 Jun 2015 | 4.70 | Declaration of solvency | |
09 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
09 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
17 Mar 2015 | CERTNM |
Company name changed rowley electrical distributors LIMITED\certificate issued on 17/03/15
|
|
04 Mar 2015 | TM01 | Termination of appointment of Philip Graham Elsegood as a director on 25 February 2015 | |
30 Jul 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
19 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
28 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
03 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
23 Mar 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
08 Jun 2011 | AA | Accounts made up to 31 December 2010 | |
07 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
13 Apr 2010 | AR01 | Annual return made up to 20 March 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Philip Graham Elsegood on 16 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Douglas Talbot Mcnair on 19 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Philip Graham Elsegood on 22 January 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Roger David Goddard on 22 January 2010 | |
08 Oct 2009 | AP01 | Appointment of Philip Graham Elsegood as a director |