Advanced company searchLink opens in new window

ROYDS HILL INVESTMENTS LIMITED

Company number 12967304

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,004
18 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-18
22 Oct 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-10-22
  • GBP 2