Advanced company searchLink opens in new window

ROLLS-ROYCE CAPITAL LIMITED

Company number 03105626

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)
25 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
28 Feb 2017 TM01 Termination of appointment of David Miles Smith as a director on 24 February 2017
07 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2017 DS01 Application to strike the company off the register
27 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
28 Jan 2016 CC04 Statement of company's objects
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 06/01/2016
27 Sep 2015 TM02 Termination of appointment of Rolls-Royce Secretariat Limited as a secretary on 31 August 2015
04 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
30 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
24 Mar 2015 CH01 Director's details changed for Mr Mark Garrett on 23 March 2015
06 Mar 2015 AP01 Appointment of Timothy Walton as a director on 27 February 2015
06 Mar 2015 TM01 Termination of appointment of Russell David Buxton as a director on 27 February 2015
06 Mar 2015 AP01 Appointment of Mr David Miles Smith as a director on 27 February 2015
19 Dec 2014 CH01 Director's details changed for Mr Mark Garrett on 1 December 2014
09 Dec 2014 CH01 Director's details changed for Mr Mark Brady on 1 December 2014
02 Dec 2014 AD01 Registered office address changed from 65 Buckingham Gate London SW1E 6AT to 62 Buckingham Gate London SW1E 6AT on 2 December 2014
07 Nov 2014 TM01 Termination of appointment of Mark Nicholas Morris as a director on 4 November 2014
01 Oct 2014 AP01 Appointment of Mr Mark Garrett as a director on 24 September 2014
25 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
25 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Apr 2014 TM02 Termination of appointment of Delrose Goma as a secretary
24 Apr 2014 AP04 Appointment of Rolls-Royce Secretariat Limited as a secretary