Advanced company searchLink opens in new window

ROTHERHAM MOTOR CLUB LIMITED

Company number 07302148

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2018 DS01 Application to strike the company off the register
30 Jan 2018 AA Total exemption full accounts made up to 31 December 2017
04 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
05 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
04 Jul 2017 PSC01 Notification of Richard Johnson as a person with significant control on 17 August 2016
04 Jul 2017 PSC01 Notification of Michael Pears as a person with significant control on 17 August 2016
29 Jun 2017 AD01 Registered office address changed from 36 Reaper Crescent High Green Sheffield S35 3FH England to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 29 June 2017
02 Mar 2017 AD01 Registered office address changed from C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ England to 36 Reaper Crescent High Green Sheffield S35 3FH on 2 March 2017
30 Sep 2016 AA Micro company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
06 Apr 2016 AD01 Registered office address changed from C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF England to C/O Leanne Whittington 18 Sankey Square Goldthorpe Rotherham South Yorkshire S63 9AJ on 6 April 2016
23 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2016 AA Micro company accounts made up to 31 December 2014
21 Jan 2016 AD01 Registered office address changed from 43 Sandown Road Mexborough South Yorkshire S64 0BL to C/O Leanne Whittington 2-6 Barnsley Road Barnsley Road Goldthorpe Rotherham South Yorkshire S63 9NF on 21 January 2016
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
06 Oct 2014 AA Micro company accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
23 Jan 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 December 2012
29 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
10 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011