- Company Overview for RORKAL LIMITED (07508601)
- Filing history for RORKAL LIMITED (07508601)
- People for RORKAL LIMITED (07508601)
- Insolvency for RORKAL LIMITED (07508601)
- More for RORKAL LIMITED (07508601)
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) |
---|---|---|---|
03 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Feb 2017 | AD01 | Registered office address changed from Hillcairnie House St. Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 6 February 2017 | |
03 Aug 2016 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Hillcairnie House St. Andrews Road Droitwich Worcestershire WR9 8DJ on 3 August 2016 | |
02 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
02 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2016 | 4.20 | Statement of affairs with form 4.19 | |
07 Mar 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
04 Nov 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Jul 2015 | TM01 | Termination of appointment of Iain Robert Mcewen Coplans as a director on 3 July 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
29 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
10 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
10 Oct 2014 | SH02 | Sub-division of shares on 18 September 2014 | |
10 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | SH02 | Sub-division of shares on 18 September 2014 | |
02 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 18 September 2014
|
|
10 Sep 2014 | CERTNM |
Company name changed quickwins marketing LIMITED\certificate issued on 10/09/14
|
|
10 Sep 2014 | CONNOT | Change of name notice | |
19 Mar 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
14 Feb 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
27 Jan 2011 | NEWINC |
Incorporation
|