Advanced company searchLink opens in new window

ROPE MASTER LIMITED

Company number 08153274

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)
09 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
09 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Mar 2022 LIQ02 Statement of affairs
21 Mar 2022 600 Appointment of a voluntary liquidator
21 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-11
15 Mar 2022 AD01 Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 15 March 2022
10 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2021 CS01 Confirmation statement made on 23 July 2021 with updates
21 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 AA Micro company accounts made up to 31 March 2021
14 Aug 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
30 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
21 May 2019 AA Micro company accounts made up to 31 March 2019
13 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
25 May 2018 AA Micro company accounts made up to 31 March 2018
31 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
15 May 2017 AA Micro company accounts made up to 31 March 2017
17 Aug 2016 CS01 Confirmation statement made on 23 July 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
18 Aug 2015 CH01 Director's details changed for Mr Rickie Vincent on 17 October 2014
16 May 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100