Advanced company searchLink opens in new window

ROILVEST LIMITED

Company number 07316246

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 MR04 Satisfaction of charge 073162460002 in full
10 Mar 2020 DS01 Application to strike the company off the register
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Declare a dividend 29/01/2020
28 Jan 2020 SH20 Statement by Directors
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • GBP 97.50
28 Jan 2020 CAP-SS Solvency Statement dated 24/01/20
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account and capital redemption reserve 24/01/2020
03 Jan 2020 AA Full accounts made up to 31 March 2019
15 Aug 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
20 Sep 2018 MR01 Registration of charge 073162460002, created on 14 September 2018
05 Sep 2018 PSC05 Change of details for Meadow Foods Holdings Limited as a person with significant control on 1 August 2018
25 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
25 Jul 2018 PSC02 Notification of Meadow Foods Holdings Limited as a person with significant control on 20 February 2018
25 Jul 2018 PSC07 Cessation of Jocelin Montague St John Harris as a person with significant control on 20 February 2018
12 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
27 Feb 2018 AD01 Registered office address changed from Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN Wales to Rough Hill Rough Hill Marlston-Cum-Lache Chester CH4 9JS on 27 February 2018
27 Feb 2018 TM02 Termination of appointment of Barry Gardner as a secretary on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Meirion Wyn Lloyd as a director on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Jocelin Montague St John Harris as a director on 20 February 2018
27 Feb 2018 TM01 Termination of appointment of Patrick David Matthew Davenport as a director on 20 February 2018
27 Feb 2018 TM02 Termination of appointment of Barry Gardner as a secretary on 20 February 2018
27 Feb 2018 AP03 Appointment of Mr Damian Mcdonald as a secretary on 20 February 2018