Advanced company searchLink opens in new window

RORKAL LIMITED

Company number 07508601

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
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
  • GBP 2.5029
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
  • GBP 2.5029
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
  • GBP 2.5029
10 Oct 2014 SH02 Sub-division of shares on 18 September 2014
10 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divided shares 18/09/2014
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
  • GBP 2.5029
10 Sep 2014 CERTNM Company name changed quickwins marketing LIMITED\certificate issued on 10/09/14
  • RES15 ‐ Change company name resolution on 2014-08-15
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted