Advanced company searchLink opens in new window

MONDI ROCHESTER LIMITED

Company number 05569305

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)
07 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
07 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
31 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 30 October 2018
20 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 30 October 2017
15 Feb 2017 TM01 Termination of appointment of Marko Bill Schuster as a director on 12 February 2017
15 Feb 2017 TM01 Termination of appointment of Gerard Neil Burns as a director on 12 February 2017
15 Nov 2016 AD01 Registered office address changed from Building 1 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG to 4th Floor Leopold Street Fountain Precinct Sheffield S1 2JA on 15 November 2016
11 Nov 2016 600 Appointment of a voluntary liquidator
11 Nov 2016 4.70 Declaration of solvency
11 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-31
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
19 May 2016 AA Full accounts made up to 31 December 2015
08 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 of ca 2006 11/12/2015
08 Jan 2016 CC04 Statement of company's objects
21 Sep 2015 AR01 Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
06 Jul 2015 TM01 Termination of appointment of Margit Kendler as a director on 6 July 2015
06 Jul 2015 AP01 Appointment of Mr Marko Bill Schuster as a director on 6 July 2015
12 Apr 2015 AA Full accounts made up to 31 December 2014
19 Nov 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 10,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
23 Sep 2013 AR01 Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 10,000
24 Jun 2013 CH03 Secretary's details changed for Miss Jennifer Louise Peterkin on 24 June 2013
21 Sep 2012 AR01 Annual return made up to 20 September 2012 with full list of shareholders
05 Jul 2012 AA Full accounts made up to 31 December 2011