Advanced company searchLink opens in new window

ROWLAND PHOTOTYPESETTING LIMITED

Company number 01405775

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)
09 Sep 2011 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2011 4.71 Return of final meeting in a members' voluntary winding up
25 Mar 2011 4.68 Liquidators' statement of receipts and payments to 28 February 2011
12 Mar 2010 AD01 Registered office address changed from Fairview House Lamdin Road Bury St Edmunds Suffolk IP32 6NU on 12 March 2010
12 Mar 2010 4.70 Declaration of solvency
12 Mar 2010 600 Appointment of a voluntary liquidator
12 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-01
30 Jan 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
Statement of capital on 2010-01-30
  • GBP 200
30 Jan 2010 CH01 Director's details changed for Mr Simon Timothy Neal on 1 January 2010
30 Jan 2010 CH03 Secretary's details changed for Robert John Brown on 1 January 2010
30 Jan 2010 CH01 Director's details changed for Mr Peter Francis Gorman on 1 January 2010
30 Jan 2010 CH01 Director's details changed for Mr Ian Rowland on 1 January 2010
29 Sep 2009 288b Appointment Terminated Director michael sturt
29 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Aug 2009 288c Director's Change of Particulars / michael sturt / 11/12/2007 / HouseName/Number was: , now: apartment 37; Street was: 18 templar court, now: nimbus house; Area was: 43 st john's wood road, now: tradewinds; Post Town was: london, now: gibraltar; Post Code was: NW8 8QJ, now: ; Country was: , now: gibraltar
29 Jan 2009 363a Return made up to 28/01/09; full list of members
11 Dec 2008 AA Total exemption small company accounts made up to 31 March 2008
28 Jan 2008 363a Return made up to 28/01/08; full list of members
11 Dec 2007 288c Director's particulars changed
21 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 363a Return made up to 28/01/07; full list of members
06 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
29 Jun 2006 AUD Auditor's resignation
07 Apr 2006 288b Director resigned
06 Feb 2006 363a Return made up to 28/01/06; full list of members