Advanced company searchLink opens in new window

ROY TRADERS LIMITED

Company number 07847881

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)
23 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
23 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Jun 2017 LIQ02 Statement of affairs
22 May 2017 AD01 Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to Ashfield House Illingworth Street Ossett WF5 8AL on 22 May 2017
22 May 2017 AD01 Registered office address changed from Unit 7 Sheepscar Court Northside Business Park Leeds LS7 2BB to Ashfield House Illingworth Street Ossett WF5 8AL on 22 May 2017
17 May 2017 600 Appointment of a voluntary liquidator
17 May 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
01 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2017 CS01 Confirmation statement made on 15 November 2016 with updates
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2016 AA Micro company accounts made up to 30 November 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20
27 Aug 2015 AA Micro company accounts made up to 30 November 2014
19 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 20
22 Jul 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Jan 2014 CH01 Director's details changed for Mr Forhad Ahmad on 2 January 2014
28 Jan 2014 CH01 Director's details changed for Mr Forhad Ahmad on 2 January 2014
28 Jan 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 20
28 Oct 2013 AD01 Registered office address changed from 199 Roundhay Road Leeds LS8 5AN United Kingdom on 28 October 2013
05 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders
30 Nov 2011 AP01 Appointment of Mr Hasan Ahmed as a director
30 Nov 2011 TM01 Termination of appointment of Abdul Mukith as a director
15 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted