Advanced company searchLink opens in new window

BOSCH REXROTH UK HOLDINGS LIMITED

Company number 00911015

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)
31 Mar 2014 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2013 4.71 Return of final meeting in a members' voluntary winding up
20 Sep 2013 LIQ MISC OC Court order insolvency:court order replacement liquidators
20 Sep 2013 600 Appointment of a voluntary liquidator
20 Sep 2013 4.40 Notice of ceasing to act as a voluntary liquidator
08 Jan 2013 AD01 Registered office address changed from 15 Cromwell Road St. Neots Huntingdon Cambridgeshire PE19 2ES on 8 January 2013
08 Jan 2013 4.70 Declaration of solvency
08 Jan 2013 600 Appointment of a voluntary liquidator
08 Jan 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-21
13 Dec 2012 SH19 Statement of capital on 13 December 2012
  • GBP 1
13 Dec 2012 CAP-SS Solvency Statement dated 26/11/12
13 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Nov 2012 AP01 Appointment of Mr Alastair John Johnstone as a director on 2 November 2012
13 Nov 2012 TM01 Termination of appointment of Paul Richard Cooke as a director on 2 November 2012
09 Jul 2012 AA Full accounts made up to 31 December 2011
16 Apr 2012 AR01 Annual return made up to 10 April 2012 with full list of shareholders
21 Mar 2012 AP03 Appointment of Mr Jonathan Burton as a secretary on 17 February 2012
20 Mar 2012 TM02 Termination of appointment of Karen Ann Bloodworth as a secretary on 20 January 2012
21 Jun 2011 AA Full accounts made up to 31 December 2010
08 May 2011 AR01 Annual return made up to 10 April 2011 with full list of shareholders
02 Jun 2010 AA Full accounts made up to 31 December 2009
06 May 2010 AR01 Annual return made up to 10 April 2010 with full list of shareholders
06 May 2010 CH01 Director's details changed for Graham Michael Rowell on 10 April 2010
16 Jun 2009 AA Full accounts made up to 31 December 2008
14 May 2009 288a Secretary appointed karen ann bloodworth