Advanced company searchLink opens in new window

ROWLANDS (SERVICES) LIMITED

Company number 03194019

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)
28 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
28 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 22 July 2017
23 Aug 2016 4.68 Liquidators' statement of receipts and payments to 22 July 2016
15 Sep 2015 4.68 Liquidators' statement of receipts and payments to 22 July 2015
16 Sep 2014 4.68 Liquidators' statement of receipts and payments to 22 July 2014
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 22 July 2013
23 Jul 2012 2.24B Administrator's progress report to 18 July 2012
23 Jul 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Feb 2012 2.23B Result of meeting of creditors
19 Jan 2012 2.17B Statement of administrator's proposal
08 Jan 2012 AD01 Registered office address changed from 3 York Street Manchester M2 2RW on 8 January 2012
06 Jan 2012 2.12B Appointment of an administrator
24 Jun 2011 AR01 Annual return made up to 2 May 2011 no member list
24 Jun 2011 CH01 Director's details changed for Mr William Patrick O'neill on 23 May 2011
28 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
11 Jun 2010 AR01 Annual return made up to 2 May 2010 no member list
11 Jun 2010 CH01 Director's details changed for William Patrick O'neill on 2 May 2010
11 Jun 2010 CH01 Director's details changed for Malcolm Donald Horner on 2 May 2010
11 Jun 2010 CH01 Director's details changed for Mr Anthony Broadley on 2 May 2010
11 Jun 2010 CH01 Director's details changed for David Jonathon Andrews on 2 May 2010
12 May 2010 AA Total exemption small company accounts made up to 30 April 2009
15 Apr 2010 TM01 Termination of appointment of Aidan Carr as a director
11 Sep 2009 288a Director appointed william patrick o'neill
19 May 2009 363a Annual return made up to 02/05/09