Advanced company searchLink opens in new window

ROTHWELL INTEGRITY LTD

Company number 09569551

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
09 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
18 Sep 2018 AA Micro company accounts made up to 30 April 2018
14 Sep 2018 AD01 Registered office address changed from 115 Newton Road Bletchley Milton Keynes MK3 5DF England to Compass Rose, School Lane Wereham King's Lynn PE33 9AW on 14 September 2018
14 Sep 2018 PSC01 Notification of Samuel Self as a person with significant control on 6 September 2018
14 Sep 2018 AP01 Appointment of Mr Samuel Self as a director on 6 September 2018
14 Sep 2018 PSC07 Cessation of George Annang Mensah as a person with significant control on 6 September 2018
14 Sep 2018 TM01 Termination of appointment of George Annang Mensah as a director on 6 September 2018
25 May 2018 TM01 Termination of appointment of Terry Dunne as a director on 4 May 2018
25 May 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 4 May 2018
25 May 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
25 May 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
25 May 2018 AD01 Registered office address changed from 54 Pennistone Place Scartho Top Grimsby DN33 3SS United Kingdom to 115 Newton Road Bletchley Milton Keynes MK3 5DF on 25 May 2018
25 May 2018 AP01 Appointment of Mr George Annang Mensah as a director on 4 May 2018
25 May 2018 TM01 Termination of appointment of Neil Bonner as a director on 5 April 2018
25 May 2018 PSC01 Notification of George Annang Mensah as a person with significant control on 4 May 2018
25 May 2018 PSC07 Cessation of Neil Bonner as a person with significant control on 5 April 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
17 Jan 2018 AA Micro company accounts made up to 30 April 2017
07 Nov 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 7 September 2017
07 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 7 September 2017
07 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 54 Pennistone Place Scartho Top Grimsby DN33 3SS on 7 November 2017
07 Nov 2017 PSC01 Notification of Neil Bonner as a person with significant control on 7 September 2017