Advanced company searchLink opens in new window

ROANZA LIMITED

Company number 08865644

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)
14 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
14 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 8 September 2022
15 Nov 2021 AD01 Registered office address changed from 4 Hardman Square Spnningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021
21 Sep 2021 600 Appointment of a voluntary liquidator
09 Sep 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
22 Jul 2021 AM07 Result of meeting of creditors
16 Apr 2021 AM02 Statement of affairs with form AM02SOA
06 Apr 2021 AM10 Administrator's progress report
02 Nov 2020 AM06 Notice of deemed approval of proposals
02 Oct 2020 AD01 Registered office address changed from The Enza Building Leacroft Road Birchwood Warrington WA3 6NN to 4 Hardman Square Spnningfields Manchester M3 3EB on 2 October 2020
22 Sep 2020 AM03 Statement of administrator's proposal
22 Sep 2020 AM01 Appointment of an administrator
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
01 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Oct 2019 AA Group of companies' accounts made up to 31 December 2018
10 Jun 2019 MR01 Registration of charge 088656440005, created on 6 June 2019
21 Feb 2019 SH06 Cancellation of shares. Statement of capital on 2 January 2019
  • GBP 38,393.48
21 Feb 2019 SH03 Purchase of own shares.
18 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with updates
10 Jan 2019 MR01 Registration of charge 088656440004, created on 8 January 2019
09 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
22 May 2018 SH06 Cancellation of shares. Statement of capital on 8 February 2018
  • GBP 40,551.43
18 Apr 2018 SH10 Particulars of variation of rights attached to shares
18 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name