Advanced company searchLink opens in new window

ROWDITCH

Company number 02798164

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)
05 Jul 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2011 AA Accounts for a dormant company made up to 24 September 2010
22 Mar 2011 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2011 DS01 Application to strike the company off the register
11 Mar 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
Statement of capital on 2011-03-11
  • GBP 2,285,000
26 Jan 2011 TM01 Termination of appointment of William Barratt as a director
17 Jan 2011 SH19 Statement of capital on 17 January 2011
  • GBP 809,115
11 Jan 2011 AP01 Appointment of Ms Diane Walker as a director
10 Jan 2011 TM01 Termination of appointment of Anthony Hynes as a director
10 Dec 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ To commence winding up 16/09/2010
30 Sep 2010 CAP-SS Solvency Statement dated 16/09/10
25 Jun 2010 AP01 Appointment of Conor O'leary as a director
25 Jun 2010 TM01 Termination of appointment of Caroline Bergin as a director
11 May 2010 AP03 Appointment of Conor Oleary as a secretary
11 May 2010 TM02 Termination of appointment of David Bell as a secretary
11 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
10 Mar 2010 AA Accounts for a dormant company made up to 25 September 2009
09 Jan 2010 AP01 Appointment of Michael Evans as a director
21 Jul 2009 AA Accounts made up to 26 September 2008
24 Mar 2009 363a Return made up to 10/03/09; full list of members
21 Jan 2009 288c Director's Change of Particulars / caroline bergin / 12/01/2009 / HouseName/Number was: , now: 8; Street was: the lodge, now: holyrood park; Area was: airfield court, now: sandymount; Post Town was: donnybrook, now: dublin 4; Region was: dublin 4, now: ; Country was: republic of ireland, now:
21 Apr 2008 363a Return made up to 10/03/08; full list of members
21 Apr 2008 287 Registered office changed on 21/04/2008 from greencore group uk centre midlands way barlborough links business park barlborough chesterfield S43 4XA
21 Apr 2008 190 Location of debenture register
21 Apr 2008 353 Location of register of members