Advanced company searchLink opens in new window

ROXHILL (BASILDON) LIMITED

Company number 08039643

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)
15 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
15 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
25 Jun 2019 600 Appointment of a voluntary liquidator
25 Jun 2019 LIQ10 Removal of liquidator by court order
29 Jan 2019 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
29 Jan 2019 AD02 Register inspection address has been changed to One Eleven Edmund Street Birmingham B3 2HJ
17 Jan 2019 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to Hill House 1 Little New Street London EC4A 3TR on 17 January 2019
11 Jan 2019 LIQ01 Declaration of solvency
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-10-12
12 Dec 2018 TM01 Termination of appointment of Jason Andrew Denholm Dalby as a director on 10 December 2018
12 Dec 2018 TM01 Termination of appointment of Charles James Blake as a director on 10 December 2018
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
04 Jan 2018 AP03 Appointment of Mr Josh Furniss as a secretary on 4 January 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017
19 Dec 2017 TM02 Termination of appointment of Robert James Bayliss as a secretary on 18 December 2017
19 Apr 2017 CS01 Confirmation statement made on 19 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
25 Jan 2016 AP01 Appointment of Mr Ashley John Hollinshead as a director on 1 January 2016
25 Jan 2016 TM01 Termination of appointment of Paul Antony Hodge as a director on 31 December 2015
19 Aug 2015 AA Full accounts made up to 31 March 2015
08 May 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1
23 Sep 2014 AA Full accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1