Advanced company searchLink opens in new window

ROXHILL (MAIDSTONE) LIMITED

Company number 09763278

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)
09 Jan 2024 LIQ01 Declaration of solvency
31 Dec 2023 600 Appointment of a voluntary liquidator
31 Dec 2023 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-12-21
31 Dec 2023 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 31 December 2023
14 Dec 2023 TM01 Termination of appointment of Henry Armstrong Allen Stokes as a director on 14 December 2023
14 Dec 2023 TM01 Termination of appointment of Ann Octavia Peters as a director on 14 December 2023
14 Dec 2023 TM01 Termination of appointment of Stephanie Miles as a director on 13 December 2023
14 Dec 2023 TM01 Termination of appointment of Jason Andrew Denholm Dalby as a director on 13 December 2023
14 Dec 2023 TM01 Termination of appointment of Alexander Robert Bignell as a director on 13 December 2023
13 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
08 Aug 2023 CH01 Director's details changed for Mr Henry Armstrong Allen Stokes on 1 January 2020
07 Jul 2023 TM01 Termination of appointment of Alan Michael Holland as a director on 30 June 2023
07 Jul 2023 TM01 Termination of appointment of Andrew Stephen Gulliford as a director on 30 June 2023
07 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
02 Aug 2022 AA Full accounts made up to 31 March 2022
24 Sep 2021 AA Full accounts made up to 31 March 2021
20 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
28 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 31 March 2021
16 Feb 2021 TM01 Termination of appointment of Andrew Nicholas Walker as a director on 16 February 2021
27 Jan 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
29 Dec 2020 AA Full accounts made up to 31 March 2020
21 Dec 2020 CH01 Director's details changed for Mr Alan Michael Holland on 14 December 2020
25 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with no updates
17 Sep 2020 SH20 Statement by Directors
17 Sep 2020 SH19 Statement of capital on 17 September 2020
  • GBP 3.00