Advanced company searchLink opens in new window

ROGERS WELLTESTING LIMITED

Company number 06622915

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)
28 Jan 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
18 Sep 2012 AP03 Appointment of Phillip David Rogers as a secretary on 18 September 2012
18 Sep 2012 TM02 Termination of appointment of Garry Clive Rogers as a secretary on 18 September 2012
18 Sep 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
15 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
08 Jul 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
07 Jul 2010 CH01 Director's details changed for Mr Phillip David Rogers on 18 June 2010
07 Jul 2010 CH03 Secretary's details changed for Garry Clive Rogers on 18 June 2010
17 May 2010 AA Total exemption full accounts made up to 31 March 2010
04 Jan 2010 AR01 Annual return made up to 18 June 2009 with full list of shareholders
31 Dec 2009 AP03 Appointment of Garry Clive Rogers as a secretary
11 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Jul 2008 225 Accounting reference date shortened from 30/06/2009 to 31/03/2009
18 Jun 2008 288b Appointment Terminated Secretary mtm secretary LIMITED
18 Jun 2008 NEWINC Incorporation