Advanced company searchLink opens in new window

ROUGHLEY RECLAMATION LIMITED

Company number 06206173

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)
31 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2011 AA Total exemption small company accounts made up to 31 October 2010
15 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2011 DS01 Application to strike the company off the register
30 Sep 2010 CH01 Director's details changed for Mr Robert Paul Holloway on 17 September 2010
09 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
09 Apr 2010 AD01 Registered office address changed from 90 High Street Evesham Worcestershire WR11 4EU on 9 April 2010
29 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jan 2010 CH01 Director's details changed for Mr Stephen James Taylor on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Robert Paul Holloway on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Mr Philip Roger Holloway on 8 January 2010
08 Jan 2010 CH01 Director's details changed for Barry Allen Holloway on 8 January 2010
27 Jul 2009 288b Appointment Terminated Secretary simon roughley
27 Jul 2009 288b Appointment Terminated Director simon roughley
27 Jul 2009 288b Appointment Terminated Director mark gibson
14 Jul 2009 288a Director appointed robert holloway
14 Jul 2009 288a Director appointed stephen taylor
10 Jul 2009 288a Director appointed barry holloway
10 Jul 2009 288a Director appointed phillip holloway
08 Jul 2009 225 Accounting reference date shortened from 30/04/2010 to 31/10/2009
08 Jul 2009 287 Registered office changed on 08/07/2009 from no 6 thirteen chimneys upper terrace blockley, moreton in marsh gloucestershire GL56 9BH
27 May 2009 363a Return made up to 10/04/09; full list of members
08 Jul 2008 88(2) Ad 02/06/08 gbp si 99@1=99 gbp ic 1/100
23 Jun 2008 288a Director appointed mark robert gibson
23 Jun 2008 288a Secretary appointed simon roughley