Advanced company searchLink opens in new window

ROXETH BUILDERS LIMITED

Company number 06113185

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)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
10 Sep 2012 4.68 Liquidators' statement of receipts and payments to 31 August 2012
15 Mar 2012 AD01 Registered office address changed from 36 Bracken Drive Chigwell Essex IG7 5RF on 15 March 2012
08 Sep 2011 600 Appointment of a voluntary liquidator
08 Sep 2011 4.20 Statement of affairs with form 4.19
08 Sep 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-01
26 Aug 2011 AD01 Registered office address changed from 27 Austin Friars C/O Baptiste & Co 27 Austin Friars London EC2N 2QP on 26 August 2011
18 Jun 2011 DISS40 Compulsory strike-off action has been discontinued
17 Jun 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
Statement of capital on 2011-06-17
  • GBP 100
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2010 AA Total exemption small company accounts made up to 28 February 2010
07 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
07 Apr 2010 CH01 Director's details changed for John Campbell on 7 April 2010
07 Apr 2010 CH04 Secretary's details changed for Company Filing Ltd on 7 April 2010
31 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
08 May 2009 363a Return made up to 16/02/09; full list of members
08 May 2009 287 Registered office changed on 08/05/2009 from c/o baptiste & co 13 austin friars london EC2N 2JX
07 May 2009 288c Director's Change of Particulars / john campbell / 07/05/2009 / HouseName/Number was: , now: 592; Street was: 64 roxborough park, now: rayners lane; Post Town was: harrow on the hill, now: pinner; Post Code was: HA1 3AY, now: HA5 5HY
07 May 2009 288c Secretary's Change of Particulars / company filing LTD / 07/05/2009 / HouseName/Number was: , now: 27; Street was: c/o baptiste & co, now: austin friars c/o baptiste & co; Area was: 13 austin friars, now: 27 austin friars; Post Code was: EC2N 2JX, now: EC2N 2QP
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
21 Feb 2008 363s Return made up to 16/02/08; full list of members
06 Feb 2008 288b Secretary resigned
31 Jan 2008 288b Director resigned
31 Jan 2008 288b Secretary resigned