- Company Overview for ROUGHLEY RECLAMATION LIMITED (06206173)
- Filing history for ROUGHLEY RECLAMATION LIMITED (06206173)
- People for ROUGHLEY RECLAMATION LIMITED (06206173)
- More for ROUGHLEY RECLAMATION LIMITED (06206173)
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
|
|
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 |