Advanced company searchLink opens in new window

ROTOMECH ENGINEERING LIMITED

Company number 05180099

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)
30 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 28 November 2024
24 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 24 July 2024
31 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 28 November 2023
19 Jan 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-11-29
14 Dec 2022 LIQ02 Statement of affairs
14 Dec 2022 AD01 Registered office address changed from Units 10 & 11 Williams Way Wollaston Ind. Estate Wollaston Northants NN29 7RQ England to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 14 December 2022
14 Dec 2022 600 Appointment of a voluntary liquidator
18 Nov 2022 AP01 Appointment of Mrs Susan Reynolds as a director on 8 November 2022
05 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
20 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 July 2020
14 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
04 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
19 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
14 May 2018 AA Total exemption full accounts made up to 31 July 2017
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
29 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
07 Jun 2016 TM01 Termination of appointment of Karl Andrew Meekins as a director on 31 May 2016
18 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Dec 2015 TM01 Termination of appointment of Rodney Brian Davis as a director on 31 July 2015