Advanced company searchLink opens in new window

ROTHERHAM AND DISTRICT CONSERVATIVES LTD

Company number 07809154

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)
30 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2014 DS01 Application to strike the company off the register
17 Feb 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 3
11 Apr 2013 AP01 Appointment of Mr Andrew Mark Frith as a director on 26 March 2013
11 Apr 2013 TM01 Termination of appointment of Valerie Michele Todd as a director on 26 March 2013
31 Jan 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AA01 Previous accounting period extended from 31 October 2012 to 31 December 2012
18 Oct 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
27 Apr 2012 AD01 Registered office address changed from 22 Stanley Street Rotherham South Yorkshire S60 2DP United Kingdom on 27 April 2012
27 Apr 2012 TM01 Termination of appointment of Andrew Mark Frith as a director on 26 April 2012
26 Apr 2012 AP01 Appointment of Ms Valerie Michele Todd as a director on 26 April 2012
13 Dec 2011 AP01 Appointment of Mr John Gilding as a director on 1 December 2011
13 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted