- Company Overview for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
- Filing history for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
- People for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
- Charges for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
- Insolvency for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
- More for ROLINX PERFORMANCE COATINGS LIMITED (04328382)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2010 | 3.6 | Receiver's abstract of receipts and payments to 18 January 2010 | |
18 Feb 2010 | LQ02 | Notice of ceasing to act as receiver or manager | |
03 Mar 2009 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2009 | |
03 Mar 2008 | 3.6 | Receiver's abstract of receipts and payments to 12 February 2009 | |
22 Feb 2007 | 3.6 | Receiver's abstract of receipts and payments | |
22 Nov 2006 | 405(2) | Receiver ceasing to act | |
22 May 2006 | 3.3 | Statement of Affairs in administrative receivership following report to creditors | |
17 May 2006 | 3.10 | Administrative Receiver's report | |
21 Feb 2006 | 287 | Registered office changed on 21/02/06 from: ledson house roundthorn industrial estate wythenshawe, manchester M23 9WP | |
17 Feb 2006 | 405(1) | Appointment of receiver/manager | |
29 Dec 2005 | 363s | Return made up to 26/11/05; full list of members | |
30 Jul 2005 | AA | Full accounts made up to 30 June 2004 | |
02 Dec 2004 | 363s | Return made up to 26/11/04; full list of members | |
05 May 2004 | AA | Full accounts made up to 30 June 2003 | |
02 Dec 2003 | 363s | Return made up to 26/11/03; full list of members | |
03 May 2003 | AA | Full accounts made up to 30 June 2002 | |
07 Jan 2003 | 363s | Return made up to 26/11/02; full list of members | |
15 Oct 2002 | 225 | Accounting reference date shortened from 30/11/02 to 30/06/02 | |
20 Mar 2002 | 395 | Particulars of mortgage/charge | |
11 Dec 2001 | 287 | Registered office changed on 11/12/01 from: wollastons brierly place, new london road chelmsford essex CM2 0AP | |
04 Dec 2001 | 288a | New director appointed | |
04 Dec 2001 | 288a | New secretary appointed;new director appointed | |
04 Dec 2001 | 288b | Secretary resigned |