Advanced company searchLink opens in new window

RODPORT LIMITED

Company number 03059848

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-08-18
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
  • GBP 184,000
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
  • GBP 184,000
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
  • GBP 184,000
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