Advanced company searchLink opens in new window

RODS AND CONES LTD

Company number 07478723

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)
12 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
14 Jan 2016 DS01 Application to strike the company off the register
03 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 2
03 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
15 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
07 Oct 2011 AP01 Appointment of Mrs Sally Clare Sutherland as a director
07 Oct 2011 AP01 Appointment of Mr Christopher Dean Sutherland as a director
07 Oct 2011 TM01 Termination of appointment of Charles Jordan as a director
06 Oct 2011 CERTNM Company name changed the office equipment buyer LTD\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-10-04
  • NM01 ‐ Change of name by resolution
29 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted