- Company Overview for ROWENTER LIMITED (04958110)
- Filing history for ROWENTER LIMITED (04958110)
- People for ROWENTER LIMITED (04958110)
- Insolvency for ROWENTER LIMITED (04958110)
- More for ROWENTER LIMITED (04958110)
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) |
---|---|---|---|
21 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Jul 2020 | AD01 | Registered office address changed from 81 Brook Street Selby YO8 4AT England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 3 July 2020 | |
01 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2020 | LIQ02 | Statement of affairs | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 Mar 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA to 81 Brook Street Selby YO8 4AT on 16 January 2019 | |
20 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
23 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
29 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
20 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
02 Jan 2015 | AP01 | Appointment of Mrs Fiona Ann Roose as a director on 1 January 2015 | |
02 Jan 2015 | AP01 | Appointment of Mr Paul Richard Roose as a director on 1 January 2015 | |
02 Jan 2015 | TM02 | Termination of appointment of Maureen Edith Rowland as a secretary on 1 January 2015 | |
02 Jan 2015 | TM01 | Termination of appointment of Terence David Rowland as a director on 1 January 2015 | |
19 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |