Advanced company searchLink opens in new window

ROTHERWICK UNRIVALLED LTD

Company number 09727286

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 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2020 DS01 Application to strike the company off the register
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
17 May 2019 AA Micro company accounts made up to 31 August 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
13 Mar 2018 TM01 Termination of appointment of Mark Woodhouse as a director on 20 February 2018
13 Mar 2018 PSC07 Cessation of Mark Woodhouse as a person with significant control on 20 February 2018
13 Mar 2018 AD01 Registered office address changed from Flat 8, the Swan Gayton Road Gaywood King's Lynn PE30 4EA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 13 March 2018
13 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
13 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
14 Sep 2017 CS01 Confirmation statement made on 11 August 2017 with updates
14 Sep 2017 PSC07 Cessation of Mark Hill as a person with significant control on 5 April 2017
14 Sep 2017 PSC01 Notification of Mark Woodhouse as a person with significant control on 9 June 2017
16 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 8, the Swan Gayton Road Gaywood King's Lynn PE30 4EA on 16 June 2017
16 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 9 June 2017
16 Jun 2017 AP01 Appointment of Mark Woodhouse as a director on 9 June 2017
10 May 2017 AA Micro company accounts made up to 31 August 2016
21 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
21 Apr 2017 TM01 Termination of appointment of Mark Hill as a director on 5 April 2017
21 Apr 2017 AD01 Registered office address changed from Flat 1 Gleadless Court 153 Gleadless Road Sheffield S2 3AE United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 21 April 2017
31 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
20 Nov 2015 AP01 Appointment of Mark Hill as a director on 2 November 2015
20 Nov 2015 TM01 Termination of appointment of Terence Dunne as a director on 2 November 2015