Advanced company searchLink opens in new window

ROYLANCE CONSULTING LIMITED

Company number 08652333

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)
03 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2020 DS01 Application to strike the company off the register
19 Mar 2020 AA Micro company accounts made up to 30 November 2019
22 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
26 Jul 2019 AA Micro company accounts made up to 30 November 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
01 May 2018 AA Micro company accounts made up to 30 November 2017
24 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with updates
17 Aug 2017 PSC01 Notification of James Michael Roylance as a person with significant control on 6 April 2016
12 Jul 2017 AA Micro company accounts made up to 30 November 2016
22 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
04 Aug 2016 AA Micro company accounts made up to 30 November 2015
29 Jul 2016 AA01 Previous accounting period shortened from 29 February 2016 to 30 November 2015
13 Jul 2016 CH01 Director's details changed for Mr James Michael Roylance on 13 July 2016
13 Jul 2016 AD01 Registered office address changed from Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP to 10 Raglan Road Bishopston Bristol BS7 8EH on 13 July 2016
07 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 5
07 Sep 2015 AD03 Register(s) moved to registered inspection location Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP
07 Sep 2015 AD02 Register inspection address has been changed to Unit 2 Georges Court Chestergate Macclesfield Cheshire SK11 6DP
07 Sep 2015 CH01 Director's details changed for Mr James Michael Roylance on 1 August 2015
07 Sep 2015 AD01 Registered office address changed from High View Marlpit Lane Norton Gloucester GL2 9LT to Flat 3 6 Randall Road Cliftonwood Bristol BS8 4TP on 7 September 2015
10 Mar 2015 CERTNM Company name changed julian 57 LIMITED\certificate issued on 10/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-09
10 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 5
09 Mar 2015 AP03 Appointment of Mr James Michael Roylance as a secretary on 20 December 2014
09 Mar 2015 TM02 Termination of appointment of Julian Roylance as a secretary on 20 December 2014