Advanced company searchLink opens in new window

ROE FARM MANAGEMENT COMPANY LIMITED

Company number 06622223

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)
22 Dec 2017 CS01 Confirmation statement made on 17 June 2017 with updates
22 Dec 2017 AR01 Annual return made up to 17 June 2016
22 Dec 2017 AA Accounts for a dormant company made up to 30 June 2016
22 Dec 2017 AA Accounts for a dormant company made up to 30 June 2015
22 Dec 2017 AC92 Restoration by order of the court
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
27 May 2016 TM01 Termination of appointment of Michael Gerard Lovatt as a director on 19 May 2016
22 Aug 2015 AR01 Annual return made up to 17 June 2015 no member list
31 Mar 2015 AP01 Appointment of Mr Mick Lovatt as a director on 31 March 2015
31 Mar 2015 TM01 Termination of appointment of Ritchie Watson as a director on 31 March 2015
31 Mar 2015 AD01 Registered office address changed from , Lake View Lakeside, Cheadle, Cheshire, SK8 3GW to 2 Roe Barns Catterall Lane Catterall Preston PR3 0PA on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr David Russel as a director on 31 March 2015
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
14 Jul 2014 AR01 Annual return made up to 17 June 2014 no member list
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
10 Jul 2013 AR01 Annual return made up to 17 June 2013 no member list
10 Jul 2013 CH01 Director's details changed for Mr Ritchie Watson on 10 July 2013
25 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
18 Sep 2012 CH01 Director's details changed for Mr Ritchie Watson on 18 September 2012
13 Sep 2012 AD01 Registered office address changed from , Sixth Floor, Bracken House Charles Street, Manchester, Greater Manchester, M1 7BD on 13 September 2012
12 Jul 2012 AR01 Annual return made up to 17 June 2012 no member list
12 Jul 2012 TM01 Termination of appointment of Lancashire Mortgages Corporation Limited as a director