- Company Overview for ROLTECH WATER MANAGEMENT LIMITED (08113454)
- Filing history for ROLTECH WATER MANAGEMENT LIMITED (08113454)
- People for ROLTECH WATER MANAGEMENT LIMITED (08113454)
- More for ROLTECH WATER MANAGEMENT LIMITED (08113454)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|