Advanced company searchLink opens in new window

ROYTEX LIMITED

Company number 04990429

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)
06 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
06 Dec 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 21 January 2018
23 Mar 2017 4.68 Liquidators' statement of receipts and payments to 21 January 2017
31 Mar 2016 4.68 Liquidators' statement of receipts and payments to 21 January 2016
31 Mar 2015 4.68 Liquidators' statement of receipts and payments to 21 January 2015
28 Jan 2014 4.20 Statement of affairs with form 4.19
28 Jan 2014 600 Appointment of a voluntary liquidator
28 Jan 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Jan 2014 AD01 Registered office address changed from the Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL England on 9 January 2014
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-02
  • GBP 100
21 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
04 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
11 Jan 2011 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 10 December 2010
05 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG on 5 May 2010
16 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
14 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
24 Mar 2010 AD01 Registered office address changed from Bordeaux House 111-112 Pedmore Road Lye Stourbridge West Midlands DY9 8DG on 24 March 2010
13 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
13 Jan 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Lye Ltd on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Richard Peter Lannon on 13 January 2010
02 Sep 2009 AA Total exemption full accounts made up to 31 December 2008