- Company Overview for ROTHWELL INTEGRITY LTD (09569551)
- Filing history for ROTHWELL INTEGRITY LTD (09569551)
- People for ROTHWELL INTEGRITY LTD (09569551)
- More for ROTHWELL INTEGRITY LTD (09569551)
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 |