- Company Overview for ROSTEEL LIMITED (04770191)
- Filing history for ROSTEEL LIMITED (04770191)
- People for ROSTEEL LIMITED (04770191)
- Charges for ROSTEEL LIMITED (04770191)
- Insolvency for ROSTEEL LIMITED (04770191)
- More for ROSTEEL LIMITED (04770191)
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) |
---|---|---|---|
20 Jul 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Apr 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2016 | AD01 | Registered office address changed from 6 Ghyll Royd Ilkley West Yorkshire LS29 9th to 3 Hardman Street Manchester M3 3HF on 30 March 2016 | |
29 Mar 2016 | 4.70 | Declaration of solvency | |
29 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Aug 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
14 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
10 Jul 2014 | AP01 | Appointment of Mrs Louise Rosindale as a director | |
02 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
02 Jul 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Christopher John Rosindale on 19 May 2010 | |
14 Dec 2009 | AA | Accounts for a medium company made up to 30 June 2009 | |
19 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
27 Dec 2008 | AA | Accounts for a medium company made up to 30 June 2008 | |
30 May 2008 | 363a | Return made up to 19/05/08; full list of members |