Advanced company searchLink opens in new window

ROWENTER LIMITED

Company number 04958110

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-15
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
  • GBP 2
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
  • GBP 2
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
  • GBP 1
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
  • GBP 1
24 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012