Advanced company searchLink opens in new window

ROLTECH WATER MANAGEMENT LIMITED

Company number 08113454

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)
01 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jul 2016 DS01 Application to strike the company off the register
21 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 1,000
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
15 Jul 2013 CH01 Director's details changed for Mrs Janette Pike on 15 July 2013
12 Jul 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
12 Jul 2013 AD02 Register inspection address has been changed from Unit 1 Blythe Park Cresswell Lane Cresswell Stoke-on-Trent Staffordshire ST11 9RD United Kingdom
22 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
22 Nov 2012 SH08 Change of share class name or designation
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 20 November 2012
  • GBP 1,000
20 Nov 2012 AP01 Appointment of Anthony Beardmore as a director
11 Jul 2012 AD03 Register(s) moved to registered inspection location
11 Jul 2012 AD02 Register inspection address has been changed
06 Jul 2012 AD01 Registered office address changed from the Acorn Works Holditch Road Lymedale Business Park Newcastle ST5 9JA England on 6 July 2012
20 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted