Advanced company searchLink opens in new window

ROLLFOLD GROUP LIMITED

Company number 03112529

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)
27 Jan 2017 TM01 Termination of appointment of Keith Robinson as a director on 27 January 2017
27 Jan 2017 AP01 Appointment of Mr David Balfour as a director on 27 January 2017
01 Nov 2016 CS01 Confirmation statement made on 11 October 2016 with updates
29 Oct 2016 AP01 Appointment of Mr Kristoffer Ljungfelt as a director on 28 October 2016
29 Oct 2016 TM01 Termination of appointment of Bo Mikael Norman as a director on 28 October 2016
13 Oct 2016 AA Full accounts made up to 31 December 2015
29 Jul 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 December 2015
07 Dec 2015 AA Full accounts made up to 28 February 2015
16 Nov 2015 TM01 Termination of appointment of Paul Philip Rose as a director on 9 November 2015
04 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 275,946
20 Jan 2015 AP01 Appointment of David Joseph Anderson as a director on 8 December 2014
17 Jan 2015 AP01 Appointment of Daniel Arthur Edward Carr as a director on 8 December 2014
17 Jan 2015 AP01 Appointment of Mr Anjum Ahmed as a director on 8 December 2014
17 Jan 2015 AP01 Appointment of Bo Mikael Norman as a director on 8 December 2014
16 Jan 2015 AP01 Appointment of Peter Kane as a director on 8 December 2014
08 Jan 2015 MR04 Satisfaction of charge 031125290003 in full
05 Jan 2015 MISC Section 519
30 Dec 2014 TM01 Termination of appointment of Nicholas John Greenall as a director on 8 December 2014
02 Dec 2014 AA Full accounts made up to 28 February 2014
15 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 275,946
20 May 2014 MR04 Satisfaction of charge 2 in full
30 Dec 2013 AA Full accounts made up to 28 February 2013
12 Dec 2013 MR01 Registration of charge 031125290003
16 Oct 2013 AR01 Annual return made up to 11 October 2013 with full list of shareholders
23 May 2013 AUD Auditor's resignation