- Company Overview for ROTOMECH ENGINEERING LIMITED (05180099)
- Filing history for ROTOMECH ENGINEERING LIMITED (05180099)
- People for ROTOMECH ENGINEERING LIMITED (05180099)
- Charges for ROTOMECH ENGINEERING LIMITED (05180099)
- Insolvency for ROTOMECH ENGINEERING LIMITED (05180099)
- More for ROTOMECH ENGINEERING LIMITED (05180099)
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
|
|
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 |