- Company Overview for ROTADYNE (U.K.) LIMITED (02739202)
- Filing history for ROTADYNE (U.K.) LIMITED (02739202)
- People for ROTADYNE (U.K.) LIMITED (02739202)
- Charges for ROTADYNE (U.K.) LIMITED (02739202)
- Insolvency for ROTADYNE (U.K.) LIMITED (02739202)
- More for ROTADYNE (U.K.) LIMITED (02739202)
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) |
---|---|---|---|
06 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Mar 2019 | AM10 | Administrator's progress report | |
22 Aug 2018 | AM10 | Administrator's progress report | |
11 Apr 2018 | AM19 | Notice of extension of period of Administration | |
27 Feb 2018 | AM11 | Notice of appointment of a replacement or additional administrator | |
16 Feb 2018 | 2.31B | Notice of extension of period of Administration | |
13 Feb 2018 | AM10 | Administrator's progress report | |
25 Sep 2017 | AM16 | Notice of order removing administrator from office | |
09 Aug 2017 | AM10 | Administrator's progress report | |
27 Apr 2017 | 2.24B | Administrator's progress report to 11 January 2017 | |
27 Apr 2017 | 2.31B | Notice of extension of period of Administration | |
31 Oct 2016 | 2.24B | Administrator's progress report to 28 September 2016 | |
14 Jun 2016 | F2.18 | Notice of deemed approval of proposals | |
31 May 2016 | 2.17B | Statement of administrator's proposal | |
13 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
13 Apr 2016 | AD01 | Registered office address changed from Saxon House Factory B, Henson Way, Telford Way Industrial Estate, Kettering Northamptonshire NN16 8PX to Four Brindleyplace Birmingham B1 2HZ on 13 April 2016 | |
11 Apr 2016 | 2.12B | Appointment of an administrator | |
21 Dec 2015 | AP03 | Appointment of Allen Hodges as a secretary on 18 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Corporate Controller Christina Marie Sanchez as a director on 18 December 2015 | |
18 Dec 2015 | TM01 | Termination of appointment of Edward John Nykiel as a director on 18 December 2015 | |
18 Dec 2015 | TM02 | Termination of appointment of James Randolph Hickey as a secretary on 18 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
|