- Company Overview for ROTHERY INESONS SOLICITORS LIMITED (10612173)
- Filing history for ROTHERY INESONS SOLICITORS LIMITED (10612173)
- People for ROTHERY INESONS SOLICITORS LIMITED (10612173)
- More for ROTHERY INESONS SOLICITORS LIMITED (10612173)
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) |
---|---|---|---|
01 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Mar 2021 | DS01 | Application to strike the company off the register | |
25 Feb 2021 | AD01 | Registered office address changed from 20-22 Albion Street Cleckheaton West Yorkshire BD19 3JD United Kingdom to 68 Market Street Heckmondwike West Yorkshire WF16 0HT on 25 February 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
10 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with no updates | |
10 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | AD01 | Registered office address changed from Provincial House, Old Post Office Albion Street Cleckheaton West Yorkshire BD19 3JG United Kingdom to 20-22 Albion Street Cleckheaton West Yorkshire BD19 3JD on 10 May 2019 | |
22 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
17 May 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
01 May 2018 | TM01 | Termination of appointment of Yvonne Reid as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Joy Margaret Potentier as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Paul Tennant Normandale as a director on 1 May 2018 | |
01 May 2018 | TM01 | Termination of appointment of Helen Margaret Atkinson as a director on 1 May 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
01 Dec 2017 | AP01 | Appointment of Mr Paul Tennant Normandale as a director on 1 December 2017 | |
12 Jul 2017 | PSC04 | Change of details for Rajinder Kumar Puri as a person with significant control on 26 June 2017 | |
08 May 2017 | TM01 | Termination of appointment of Paul Tennant Normandale as a director on 7 May 2017 | |
24 Feb 2017 | CH01 | Director's details changed for Mrs Joy Margaret Potentier on 22 February 2017 | |
23 Feb 2017 | CH01 | Director's details changed for Mrs Yvonne Reid on 22 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mrs Helen Margaret Atkinson as a director on 22 February 2017 | |
23 Feb 2017 | AP01 | Appointment of Mrs Yvonne Reid as a director on 22 February 2017 | |
15 Feb 2017 | AP01 | Appointment of Mrs Joy Margaret Potentier as a director on 9 February 2017 | |
14 Feb 2017 | AA01 | Current accounting period extended from 28 February 2018 to 31 March 2018 | |
09 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-09
|