Advanced company searchLink opens in new window

ROTH AV LIMITED

Company number 05210880

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)
23 Jun 2021 GAZ2 Final Gazette dissolved following liquidation
23 Mar 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 14 February 2020
25 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 14 February 2019
25 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 14 February 2018
28 Feb 2017 AD01 Registered office address changed from Talon House 6 Blackthorne Road Colnbrook Slough Berkshire SL3 0AL to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 28 February 2017
24 Feb 2017 4.20 Statement of affairs with form 4.19
24 Feb 2017 600 Appointment of a voluntary liquidator
24 Feb 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-15
06 Feb 2017 MR04 Satisfaction of charge 2 in full
06 Feb 2017 MR04 Satisfaction of charge 3 in full
25 Jan 2017 MR04 Satisfaction of charge 4 in full
24 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
16 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
07 Nov 2016 TM01 Termination of appointment of Paul Harding as a director on 4 November 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
27 Jul 2015 TM01 Termination of appointment of James Anthony Roth as a director on 17 July 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Aug 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1,000
07 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
12 Sep 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
07 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AD01 Registered office address changed from Unit 1 Poyle 14 Industrial Estate Newlands Drive Colnbrook Slough Berkshire SL3 0DX on 3 January 2013