- Company Overview for ROXETH BUILDERS LIMITED (06113185)
- Filing history for ROXETH BUILDERS LIMITED (06113185)
- People for ROXETH BUILDERS LIMITED (06113185)
- Insolvency for ROXETH BUILDERS LIMITED (06113185)
- More for ROXETH BUILDERS LIMITED (06113185)
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
|
|
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
|
|
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 |