- Company Overview for ROGERS SPECIALIST COATINGS LIMITED (06334193)
- Filing history for ROGERS SPECIALIST COATINGS LIMITED (06334193)
- People for ROGERS SPECIALIST COATINGS LIMITED (06334193)
- More for ROGERS SPECIALIST COATINGS LIMITED (06334193)
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) |
---|---|---|---|
08 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Aug 2016 | DS01 | Application to strike the company off the register | |
20 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
17 Apr 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
03 Oct 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
17 Aug 2012 | AR01 | Annual return made up to 6 August 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
11 Aug 2011 | AR01 | Annual return made up to 6 August 2011 with full list of shareholders | |
26 Jul 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
06 Jan 2011 | CH03 | Secretary's details changed for Steven William Rogers on 15 November 2010 | |
06 Jan 2011 | CH01 | Director's details changed for Steven William Rogers on 15 November 2010 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
13 Aug 2010 | AR01 | Annual return made up to 6 August 2010 with full list of shareholders | |
27 Aug 2009 | 363a | Return made up to 06/08/09; full list of members | |
06 Jul 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
11 Aug 2008 | 363a | Return made up to 06/08/08; full list of members | |
11 Aug 2008 | 288b | Appointment terminated director daniel gomery | |
22 May 2008 | 287 | Registered office changed on 22/05/2008 from unit W4 wallsend industrial estate, cattedown road plymouth PL4 0RW | |
31 Mar 2008 | 288a | Director appointed graham robert rogers | |
31 Mar 2008 | 88(2) | Ad 03/03/08\gbp si 2@1=2\gbp ic 4/6\ | |
13 Nov 2007 | 225 | Accounting reference date extended from 31/08/08 to 31/01/09 |