- Company Overview for ROLEC ELECTRICAL LIMITED (08373722)
- Filing history for ROLEC ELECTRICAL LIMITED (08373722)
- People for ROLEC ELECTRICAL LIMITED (08373722)
- Charges for ROLEC ELECTRICAL LIMITED (08373722)
- Insolvency for ROLEC ELECTRICAL LIMITED (08373722)
- More for ROLEC ELECTRICAL LIMITED (08373722)
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) |
---|---|---|---|
30 Jun 2021 | BONA | Bona Vacantia disclaimer | |
17 Feb 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Nov 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
31 Jan 2020 | CS01 | Confirmation statement made on 31 January 2020 with no updates | |
16 Dec 2019 | AD01 | Registered office address changed from Unit 1 Sandtoft Road Belton Doncater South Yorkshire DN9 1PN United Kingdom to Suite 8B Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 16 December 2019 | |
13 Dec 2019 | LIQ02 | Statement of affairs | |
13 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
13 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
24 May 2019 | TM01 | Termination of appointment of Jayne Priestnall as a director on 24 May 2019 | |
24 May 2019 | PSC07 | Cessation of Jayne Priestnall as a person with significant control on 24 May 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
21 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
30 Jan 2018 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA to Unit 1 Sandtoft Road Belton Doncater South Yorkshire DN9 1PN on 30 January 2018 | |
13 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
27 Jan 2017 | AP01 | Appointment of Mrs Jayne Priestnall as a director on 18 January 2017 | |
27 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 18 January 2017
|
|
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA to C/O Garry Thickett Ltd Armstrong House First Avenue Doncaster Finningley Airport South Yorkshire DN9 3GA on 26 January 2016 | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
24 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 |