Advanced company searchLink opens in new window

ROWLEY ACCOUNTANCY SERVICES LIMITED

Company number 03494500

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)
15 May 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
01 Nov 2010 AA Total exemption full accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Michael William Shaw on 19 January 2010
06 Nov 2009 AA Total exemption full accounts made up to 31 January 2009
27 Jan 2009 363a Return made up to 19/01/09; full list of members
01 Dec 2008 AA Total exemption full accounts made up to 31 January 2008
29 Jan 2008 363a Return made up to 19/01/08; full list of members
29 Aug 2007 AA Total exemption full accounts made up to 31 January 2007
09 Mar 2007 363s Return made up to 19/01/07; full list of members
06 Dec 2006 AA Total exemption full accounts made up to 31 January 2006
09 Mar 2006 363s Return made up to 19/01/06; full list of members
14 Nov 2005 AA Total exemption full accounts made up to 31 January 2005
10 Jan 2005 363s Return made up to 19/01/05; full list of members
06 Dec 2004 AA Total exemption full accounts made up to 31 January 2004
05 Apr 2004 363s Return made up to 19/01/04; full list of members
03 Dec 2003 AA Total exemption full accounts made up to 31 January 2003
05 Feb 2003 363s Return made up to 19/01/03; full list of members
05 Feb 2003 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
05 Feb 2003 363(287) Registered office changed on 05/02/03
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 05/02/03
29 Nov 2002 AA Total exemption full accounts made up to 31 January 2002
20 Nov 2002 287 Registered office changed on 20/11/02 from: 14 church meadow church street shifnal shropshire TF11 9AD
29 Jan 2002 363s Return made up to 19/01/02; full list of members