- Company Overview for ROYDS HILL INVESTMENTS LIMITED (12967304)
- Filing history for ROYDS HILL INVESTMENTS LIMITED (12967304)
- People for ROYDS HILL INVESTMENTS LIMITED (12967304)
- More for ROYDS HILL INVESTMENTS LIMITED (12967304)
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) |
---|---|---|---|
07 Jan 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Oct 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2024 | DS01 | Application to strike the company off the register | |
26 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with updates | |
11 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Jul 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from Systems Hub Brancepeth Place Armley Road Leeds West Yorkshire LS12 2EG England to 12 Leeds Road Ossett West Yorkshire WF5 9QA on 5 April 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
24 Feb 2023 | PSC07 | Cessation of Neville Anthony Proctor as a person with significant control on 27 January 2023 | |
24 Feb 2023 | PSC07 | Cessation of Susan Jayne Bell Proctor as a person with significant control on 27 January 2023 | |
24 Feb 2023 | PSC02 | Notification of Oak Tree Design Limited as a person with significant control on 27 January 2023 | |
24 Feb 2023 | PSC02 | Notification of Barnes Design and Management Services Limited as a person with significant control on 27 January 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Neville Anthony Proctor as a director on 27 January 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr Mathew John Barnes as a director on 27 January 2023 | |
24 Feb 2023 | TM01 | Termination of appointment of Susan Jayne Bell Proctor as a director on 27 January 2023 | |
24 Feb 2023 | AP01 | Appointment of Mr David Michael Newsome as a director on 27 January 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
19 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with updates | |
20 Jan 2021 | MA | Memorandum and Articles of Association | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 23 December 2020
|
|
18 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-22
|