- Company Overview for ROLSTON AUTOTECHNIC COMPOSITES LIMITED (03563943)
- Filing history for ROLSTON AUTOTECHNIC COMPOSITES LIMITED (03563943)
- People for ROLSTON AUTOTECHNIC COMPOSITES LIMITED (03563943)
- Charges for ROLSTON AUTOTECHNIC COMPOSITES LIMITED (03563943)
- More for ROLSTON AUTOTECHNIC COMPOSITES LIMITED (03563943)
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) |
---|---|---|---|
07 May 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Feb 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
18 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
18 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
08 Mar 2020 | AA | Micro company accounts made up to 29 September 2018 | |
15 Oct 2019 | TM02 | Termination of appointment of Fiona Margaret Walton as a secretary on 1 October 2017 | |
15 Oct 2019 | TM01 | Termination of appointment of Fiona Margaret Walton as a director on 1 October 2017 | |
07 Aug 2019 | PSC07 | Cessation of Fiona Margaret Walton as a person with significant control on 1 October 2017 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 May 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Jul 2018 | CS01 | Confirmation statement made on 14 May 2018 with updates | |
29 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 | |
11 May 2018 | PSC04 | Change of details for Mrs Fiona Margaret Walton as a person with significant control on 6 April 2016 | |
11 May 2018 | PSC04 | Change of details for Mr David Alfred Kirby as a person with significant control on 6 April 2016 | |
16 Mar 2018 | AD01 | Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 16 March 2018 | |
17 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 May 2017 | CS01 | Confirmation statement made on 14 May 2017 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 May 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|