Advanced company searchLink opens in new window

ROVACABIN LIMITED

Company number 00914573

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)
02 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
02 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
10 Jan 2018 AD01 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 10 January 2018
06 Jan 2018 LIQ01 Declaration of solvency
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-21
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
01 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 CH01 Director's details changed for Mr Christopher Claude Lashmer Whistler on 1 February 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
01 Apr 2015 AP03 Appointment of Mr Graham Richard Smith as a secretary on 19 March 2015
31 Mar 2015 TM02 Termination of appointment of Janet Ann Macdonald as a secretary on 19 March 2015
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
06 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Stephen Richard Cooper as a director
11 Jun 2014 TM01 Termination of appointment of Benjamin Read as a director
11 Jun 2014 TM01 Termination of appointment of Alexander Macdonald as a director
13 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
28 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
08 Feb 2013 TM01 Termination of appointment of Graeme Tilmouth as a director
05 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
14 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
14 Feb 2012 CH03 Secretary's details changed for Janet Ann Macdonald on 14 February 2012