Advanced company searchLink opens in new window

ROPE & ANCHOR (WARRINGTON) LTD

Company number 05982688

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)
18 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
18 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
26 May 2015 AD01 Registered office address changed from C/O Mr Richard Giles 27 Broughton Close Appleton Warrington WA4 3DR to C/O Leonard Curtis Elms Square Bury New Road Whitefield M45 7TA on 26 May 2015
20 May 2015 600 Appointment of a voluntary liquidator
20 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-05
20 May 2015 4.20 Statement of affairs with form 4.19
26 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
26 Nov 2014 CH01 Director's details changed for Mr Richard George Giles on 30 October 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
01 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
05 Nov 2012 AA Total exemption small company accounts made up to 31 January 2012
19 May 2012 MG01 Particulars of a mortgage or charge / charge no: 1
29 Feb 2012 CH03 Secretary's details changed for Mr Richard George Giles on 28 February 2012
16 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
16 Nov 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
26 Jan 2011 AP03 Appointment of Mr Richard George Giles as a secretary
26 Jan 2011 AP01 Appointment of Mr Richard George Giles as a director
07 Jul 2010 AD01 Registered office address changed from 107 Benomley Road, Almondbury Huddersfield West Yorkshire HD5 8NJ on 7 July 2010
07 Jul 2010 TM01 Termination of appointment of Martyn Clowery as a director
07 Jul 2010 TM02 Termination of appointment of Sharon Clowery as a secretary
01 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders