Advanced company searchLink opens in new window

ROLFE & NOLAN HOLDINGS LIMITED

Company number 06229837

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2015 SH19 Statement of capital on 20 November 2015
  • GBP 0.01
04 Nov 2015 CAP-SS Solvency Statement dated 25/09/15
20 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2015 DS01 Application to strike the company off the register
07 Oct 2015 SH20 Statement by Directors
07 Oct 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Aug 2015 MR04 Satisfaction of charge 062298370006 in full
31 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2015 AP01 Appointment of Mr Ashley Graham Woods as a director on 26 June 2015
29 Jun 2015 TM01 Termination of appointment of Aram John Hoare as a director on 26 May 2015
27 Apr 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 9,909.45
01 Dec 2014 AA Full accounts made up to 31 December 2013
23 Oct 2014 MR04 Satisfaction of charge 062298370004 in full
23 Oct 2014 MR04 Satisfaction of charge 062298370003 in full
19 Jun 2014 MR01 Registration of charge 062298370005
19 Jun 2014 MR01 Registration of charge 062298370006
05 Jun 2014 AP01 Appointment of Mr Conor Gerard Clinch as a director
03 Jun 2014 TM01 Termination of appointment of Keith Grehan as a director
29 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 9,909.45
31 Mar 2014 CH01 Director's details changed for Mr Aram John Hoare on 31 March 2014
07 Oct 2013 AA Full accounts made up to 31 December 2012
05 Sep 2013 TM02 Termination of appointment of Liesl Asaa as a secretary
05 Sep 2013 AP03 Appointment of Mr Ashley Graham Woods as a secretary
05 Sep 2013 AD01 Registered office address changed from 120 Leman Street London E1 8EU on 5 September 2013