Advanced company searchLink opens in new window

ROTHERY INESONS SOLICITORS LIMITED

Company number 10612173

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)
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
  • GBP 95