- Company Overview for ROPE MASTER LIMITED (08153274)
- Filing history for ROPE MASTER LIMITED (08153274)
- People for ROPE MASTER LIMITED (08153274)
- Insolvency for ROPE MASTER LIMITED (08153274)
- More for ROPE MASTER LIMITED (08153274)
| 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
|
|
| 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
|
|
| 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
|