Advanced company searchLink opens in new window

ROE CARPENTRY LIMITED

Company number 07119279

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 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2017 DS01 Application to strike the company off the register
17 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
04 Feb 2016 AR01 Annual return made up to 7 January 2016
Statement of capital on 2016-02-04
  • GBP 1
20 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
10 Feb 2015 AR01 Annual return made up to 7 January 2015
Statement of capital on 2015-02-10
  • GBP 1
08 Sep 2014 AA Accounts for a dormant company made up to 31 January 2014
08 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
01 Oct 2013 AA Accounts for a dormant company made up to 31 January 2013
05 Feb 2013 AR01 Annual return made up to 7 January 2013
25 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
27 Feb 2012 AR01 Annual return made up to 7 January 2012 no member list
23 Dec 2011 AA Accounts for a dormant company made up to 31 January 2011
11 Oct 2011 AD01 Registered office address changed from 42 Dassett Road West Norwood London SE27 0UG United Kingdom on 11 October 2011
11 Oct 2011 CH01 Director's details changed for Dermott Kealey on 5 October 2011
21 Jan 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
14 Jan 2010 AP01 Appointment of Dermott Kealey as a director
14 Jan 2010 TM02 Termination of appointment of Waterlow Secretaries Limited as a secretary
14 Jan 2010 TM01 Termination of appointment of Dunstana Davies as a director
07 Jan 2010 NEWINC Incorporation