- Company Overview for RODPORT LIMITED (03059848)
- Filing history for RODPORT LIMITED (03059848)
- People for RODPORT LIMITED (03059848)
- Charges for RODPORT LIMITED (03059848)
- Insolvency for RODPORT LIMITED (03059848)
- More for RODPORT LIMITED (03059848)
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) |
---|---|---|---|
03 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Mar 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
08 Sep 2016 | 4.70 | Declaration of solvency | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2016 | AD01 | Registered office address changed from 28C South Street Totnes Devon TQ9 5DZ to 55 Fore Street Ivybridge Devon PL21 9AE on 9 August 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2016 | MR04 | Satisfaction of charge 4 in full | |
26 Jul 2016 | MR04 | Satisfaction of charge 3 in full | |
18 Jul 2016 | TM01 | Termination of appointment of Molly Annette Gifford-Mead as a director on 18 July 2016 | |
18 Jul 2016 | TM02 | Termination of appointment of Molly Annette Gifford-Mead as a secretary on 18 July 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
17 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-26
|
|
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 28C South Street Totnes Devon TQ9 5DZ England on 2 August 2013 | |
02 Aug 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
02 Aug 2013 | CH01 | Director's details changed for Simon Henry Gifford Mead on 2 August 2013 | |
02 Aug 2013 | CH01 | Director's details changed for Mrs Molly Annette Gifford-Mead on 2 August 2013 | |
02 Aug 2013 | CH03 | Secretary's details changed for Mrs Molly Annette Gifford-Mead on 2 August 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from C/O Ladies Wood Ladieswood Pennaton South Brent Devon TQ10 9HN United Kingdom on 2 August 2013 | |
04 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Jun 2012 | AD01 | Registered office address changed from 8/9 Gray's Inn Square Gray's Inn London WC1R 5JQ on 7 June 2012 |