Advanced company searchLink opens in new window

RORMIX LTD

Company number 08690623

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)
12 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,295.015733
26 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2016 DS01 Application to strike the company off the register
05 Apr 2016 TM01 Termination of appointment of Andrew Peter Crossland as a director on 5 April 2016
30 Mar 2016 MR04 Satisfaction of charge 086906230001 in full
08 Dec 2015 AA Total exemption small company accounts made up to 30 September 2015
15 May 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,295.27
06 Nov 2014 AD01 Registered office address changed from Quay House Tie Founders Dock, Quay House Quay Street Manchester M3 3JE England to Rormix Ltd, Hq Building 2 Atherton Street Manchester Lancashire M3 3GS on 6 November 2014
10 Jun 2014 AP01 Appointment of Andrew Crossland as a director
10 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,295.27
10 Jun 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jun 2014 AP01 Appointment of Mr Andrew Crossland as a director
04 Jun 2014 SH01 Statement of capital following an allotment of shares on 30 May 2014
  • GBP 1,295.27
07 May 2014 AD01 Registered office address changed from 47 Minshull House, Innospace, Chorlton Street Manchester M1 3FY on 7 May 2014
09 Apr 2014 MR01 Registration of charge 086906230001
03 Apr 2014 SH10 Particulars of variation of rights attached to shares
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,190.30
03 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 21/03/2014
03 Apr 2014 SH01 Statement of capital following an allotment of shares on 13 September 2013
  • GBP 1,000.00
12 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
12 Feb 2014 CH01 Director's details changed for Mr Amman Ahmed on 12 February 2014
13 Sep 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted