Advanced company searchLink opens in new window

ROTAK LIMITED

Company number 08421515

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Mine Bank House Mine Bank Clive Shrewsbury SY4 3JW on 22 October 2020
19 Oct 2020 DS01 Application to strike the company off the register
15 Oct 2020 AA Micro company accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
24 Jul 2019 AA Total exemption full accounts made up to 28 February 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
17 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
23 Aug 2017 PSC01 Notification of Roger Keatley as a person with significant control on 20 July 2017
23 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 23 August 2017
27 Feb 2017 CS01 Confirmation statement made on 27 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
29 Feb 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
29 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
27 Feb 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
09 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
27 Feb 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
18 Mar 2013 CH01 Director's details changed for Mr Roger Keatley on 18 March 2013
27 Feb 2013 NEWINC Incorporation