Advanced company searchLink opens in new window

ROTADYNE (U.K.) LIMITED

Company number 02739202

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)
06 Apr 2020 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Apr 2019 600 Appointment of a voluntary liquidator
22 Mar 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
11 Mar 2019 AM10 Administrator's progress report
22 Aug 2018 AM10 Administrator's progress report
11 Apr 2018 AM19 Notice of extension of period of Administration
27 Feb 2018 AM11 Notice of appointment of a replacement or additional administrator
16 Feb 2018 2.31B Notice of extension of period of Administration
13 Feb 2018 AM10 Administrator's progress report
25 Sep 2017 AM16 Notice of order removing administrator from office
09 Aug 2017 AM10 Administrator's progress report
27 Apr 2017 2.24B Administrator's progress report to 11 January 2017
27 Apr 2017 2.31B Notice of extension of period of Administration
31 Oct 2016 2.24B Administrator's progress report to 28 September 2016
14 Jun 2016 F2.18 Notice of deemed approval of proposals
31 May 2016 2.17B Statement of administrator's proposal
13 May 2016 2.16B Statement of affairs with form 2.14B
13 Apr 2016 AD01 Registered office address changed from Saxon House Factory B, Henson Way, Telford Way Industrial Estate, Kettering Northamptonshire NN16 8PX to Four Brindleyplace Birmingham B1 2HZ on 13 April 2016
11 Apr 2016 2.12B Appointment of an administrator
21 Dec 2015 AP03 Appointment of Allen Hodges as a secretary on 18 December 2015
21 Dec 2015 AP01 Appointment of Corporate Controller Christina Marie Sanchez as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Edward John Nykiel as a director on 18 December 2015
18 Dec 2015 TM02 Termination of appointment of James Randolph Hickey as a secretary on 18 December 2015
03 Nov 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 350,005