Advanced company searchLink opens in new window

RHOLIN ARCHITECTURAL GLAZING LIMITED

Company number 03541731

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 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 7 June 2017
03 Jul 2015 AD01 Registered office address changed from Bwc Business Solutions Limited 8 Park Place Leeds West Yorkshire LS1 2RU to 79 Caroline Street Birmingham B3 1UP on 3 July 2015
02 Jul 2015 600 Appointment of a voluntary liquidator
30 Dec 2014 AC92 Restoration by order of the court
23 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2013 4.68 Liquidators' statement of receipts and payments to 17 December 2013
23 Dec 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Oct 2013 4.68 Liquidators' statement of receipts and payments to 7 October 2013
24 Oct 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2012 AD01 Registered office address changed from Unit G14 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England on 16 October 2012
15 Oct 2012 4.20 Statement of affairs with form 4.19
15 Oct 2012 600 Appointment of a voluntary liquidator
15 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
04 May 2012 CH03 Secretary's details changed for Mr Jonathon Lindley on 30 April 2012
04 May 2012 CH01 Director's details changed for David Rhodes on 30 April 2012
04 May 2012 CH01 Director's details changed for Mrs Sandra Rhodes on 30 April 2012
24 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
Statement of capital on 2012-04-24
  • GBP 162
24 Apr 2012 CH01 Director's details changed for Mr Jonathon Lindley on 8 April 2012
24 Apr 2012 CH03 Secretary's details changed for Mr Jonathon Lindley on 8 April 2012
24 Apr 2012 AD01 Registered office address changed from Unit G4 Lock View Lowfields Business Park Elland West Yorkshire HX5 9HD England on 24 April 2012
21 Jun 2011 AA Total exemption small company accounts made up to 30 April 2011