Advanced company searchLink opens in new window

ROPUK AFTER CARE LIMITED

Company number 06606960

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)
24 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
24 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
28 Feb 2012 4.68 Liquidators' statement of receipts and payments to 20 February 2012
28 Feb 2011 4.20 Statement of affairs with form 4.19
28 Feb 2011 600 Appointment of a voluntary liquidator
28 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-21
01 Feb 2011 AD01 Registered office address changed from C/O Mr a Laird Groud Floor Falcon Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3TS United Kingdom on 1 February 2011
24 Jan 2011 AD01 Registered office address changed from Barrington House 41 - 45 Yarm Lane Stockton on Tees TS18 3EA United Kingdom on 24 January 2011
08 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
02 Jul 2010 AD01 Registered office address changed from 2 North Road Stokesley Middlesbrough TS9 5DU on 2 July 2010
18 Jun 2010 AR01 Annual return made up to 30 May 2010 with full list of shareholders
Statement of capital on 2010-06-18
  • GBP 90
18 Jun 2010 AD03 Register(s) moved to registered inspection location
18 Jun 2010 AD02 Register inspection address has been changed
18 Jun 2010 CH01 Director's details changed for Mr Kevin Alan Maddison on 1 January 2010
18 Jun 2010 CH01 Director's details changed for Mr Andrew Peter Laird on 1 January 2010
26 May 2010 TM01 Termination of appointment of Niel Rennie as a director
26 May 2010 TM02 Termination of appointment of Niel Rennie as a secretary
29 Jun 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Jun 2009 363a Return made up to 30/05/09; full list of members
24 Jun 2009 288c Director's Change of Particulars / andrew laird / 30/05/2009 / HouseName/Number was: , now: west farm; Street was: 2 station road, now: fryton; Area was: stokesley, now: slingsby; Post Town was: middlesbrough, now: york; Region was: cleveland, now: ; Post Code was: TS9 5AH, now: YO62 4AT
02 Apr 2009 288b Appointment Terminated Director simon vickers
20 Jun 2008 225 Accounting reference date shortened from 31/05/2009 to 31/12/2008
30 May 2008 NEWINC Incorporation