Advanced company searchLink opens in new window

ROUNDHAY THERMEX LIMITED

Company number 06129167

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)
29 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jun 2015 DS01 Application to strike the company off the register
22 May 2015 AP01 Appointment of Mr Andrew Mark Elliot as a director on 22 May 2015
26 Mar 2015 AA Accounts for a dormant company made up to 28 February 2015
17 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
25 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
01 Mar 2013 AA Accounts for a dormant company made up to 28 February 2013
28 Feb 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
13 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
13 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
28 Apr 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
06 Apr 2011 AA Accounts for a dormant company made up to 28 February 2011
21 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
21 Apr 2010 CH01 Director's details changed for Brian Peter Barnard on 26 February 2010
26 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
24 Mar 2009 AA Accounts for a dormant company made up to 27 February 2009
17 Mar 2009 363a Return made up to 27/02/09; full list of members
06 Mar 2009 AA Accounts for a dormant company made up to 29 February 2008
25 Apr 2008 363a Return made up to 27/02/08; full list of members
22 Jan 2008 287 Registered office changed on 22/01/08 from: 80 mount street nottingham NG1 6HH
18 Jul 2007 88(2)R Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100
18 Jul 2007 288b Secretary resigned
18 Jul 2007 288b Director resigned