Advanced company searchLink opens in new window

ROAMING ROOSTERS LTD

Company number 07284836

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)
07 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 25 July 2019
27 Aug 2019 AD01 Registered office address changed from Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 27 August 2019
30 Aug 2018 AD01 Registered office address changed from Roaming Roosters Farm Shop Barrowford Road Higham Burnley Lancashire BB12 9ER United Kingdom to Unit 11 Dale Street Mills Dale Street Longwood Huddersfield West Yorkshire HD3 4TG on 30 August 2018
23 Aug 2018 LIQ02 Statement of affairs
23 Aug 2018 600 Appointment of a voluntary liquidator
23 Aug 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
25 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
27 Oct 2017 PSC01 Notification of Andrew Robinson Riley as a person with significant control on 6 October 2017
27 Oct 2017 PSC01 Notification of Andrew Carl Jones as a person with significant control on 6 October 2017
27 Oct 2017 PSC07 Cessation of Matthew Robinson Riley as a person with significant control on 6 October 2017
27 Oct 2017 AD01 Registered office address changed from 1 Lindred Road Nelson Lancashire BB9 5SR England to Roaming Roosters Farm Shop Barrowford Road Higham Burnley Lancashire BB12 9ER on 27 October 2017
27 Oct 2017 AP01 Appointment of Mr Andrew Robinson Riley as a director on 6 October 2017
27 Oct 2017 TM01 Termination of appointment of Matthew Robinson Riley as a director on 6 October 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2017 PSC04 Change of details for Mr Matthew Robinson Riley as a person with significant control on 1 June 2017
05 Jul 2017 AP01 Appointment of Mr Andrew Carl Jones as a director on 3 July 2017
03 Jul 2017 PSC07 Cessation of Nicholas James Mellin as a person with significant control on 1 June 2017
03 Jul 2017 PSC07 Cessation of Simon Robert Mellin as a person with significant control on 1 June 2017
03 Jul 2017 TM01 Termination of appointment of Simon Robert Mellin as a director on 1 June 2017
03 Jul 2017 TM01 Termination of appointment of Nicholas James Mellin as a director on 1 June 2017
03 Jul 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates