Advanced company searchLink opens in new window

ROWINGTON TECHNOLOGY LIMITED

Company number 05216276

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
21 Dec 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 8 September 2021
17 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 8 September 2020
25 Sep 2019 AD01 Registered office address changed from 9 Christchurch Road Hemel Hempstead HP2 5BX England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 25 September 2019
24 Sep 2019 600 Appointment of a voluntary liquidator
24 Sep 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-09-09
24 Sep 2019 LIQ02 Statement of affairs
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
30 May 2018 AA Total exemption full accounts made up to 31 August 2017
13 Dec 2017 AD01 Registered office address changed from 143a Abbots Road Abbots Langley Hertfordshire WD5 0BJ to 9 Christchurch Road Hemel Hempstead HP2 5BX on 13 December 2017
19 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
16 Aug 2017 AP01 Appointment of Mrs Cathrin Frances Nolan as a director on 1 January 2016
05 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
22 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
11 Oct 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-10-11
  • GBP 1
11 Oct 2015 CH01 Director's details changed for Eamonn Andrew Nolan on 10 October 2015
11 Oct 2015 CH03 Secretary's details changed for Cathrin Frances Nolan on 11 October 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Nov 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1

Statement of capital on 2014-11-12
  • GBP 1
12 Nov 2014 AD01 Registered office address changed from 143 Abbots Road Abbots Langley Hertfordshire WD5 0BJ to 143a Abbots Road Abbots Langley Hertfordshire WD5 0BJ on 12 November 2014
13 Mar 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Nov 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP 1