Advanced company searchLink opens in new window

ROHMER LIMITED

Company number 07116495

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)
18 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2015 AA Accounts for a dormant company made up to 31 December 2013
13 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Feb 2014 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
21 May 2013 AA Accounts for a dormant company made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
12 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
17 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Nov 2011 TM02 Termination of appointment of Dj & M Secretarial Services Ltd as a secretary
02 Nov 2011 AP04 Appointment of Quaedvlieg Corporate Services Uk Limited as a secretary
28 Jun 2011 AA Accounts for a dormant company made up to 31 December 2010
29 Mar 2011 AA01 Previous accounting period shortened from 31 January 2011 to 31 December 2010
28 Jan 2011 AR01 Annual return made up to 5 January 2011 with full list of shareholders
30 Jun 2010 TM01 Termination of appointment of Gerrit Catsburg as a director
30 Jun 2010 AP01 Appointment of Susanne Elisabeth Helena De Haan as a director
07 May 2010 AP01 Appointment of Gerrit Pieter Cornelis Catsburg as a director
07 May 2010 TM01 Termination of appointment of Olaf Strasters as a director
05 Jan 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted