- Company Overview for ROXHILL (BASILDON) LIMITED (08039643)
- Filing history for ROXHILL (BASILDON) LIMITED (08039643)
- People for ROXHILL (BASILDON) LIMITED (08039643)
- Insolvency for ROXHILL (BASILDON) LIMITED (08039643)
- Registers for ROXHILL (BASILDON) LIMITED (08039643)
- More for ROXHILL (BASILDON) LIMITED (08039643)
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
|
|
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
|
|
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
|
|
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
|