Advanced company searchLink opens in new window

ROFELO FORESTRY LIMITED

Company number 10427416

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)
31 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
24 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Mar 2022 CH01 Director's details changed for Mrs Sigourney Margaret Tibbatts on 17 March 2022
18 Mar 2022 PSC04 Change of details for Mrs Sigourney Margaret Tibbatts as a person with significant control on 17 March 2022
18 Mar 2022 CH01 Director's details changed for Mr Christopher Paul Tibbatts on 17 March 2022
18 Mar 2022 AD01 Registered office address changed from Ryton Heath Farm Freeboard Lane Coventry West Midlands CV8 3EQ England to Ryton Heath Farm Freeboard Lane Coventry West Midlands CV8 3EQ on 18 March 2022
18 Mar 2022 PSC04 Change of details for Mr Christopher Paul Tibbatts as a person with significant control on 17 March 2022
18 Mar 2022 AD01 Registered office address changed from Crew Gardens Farm Crew Lane Kenilworth CV8 2LA United Kingdom to Ryton Heath Farm Freeboard Lane Coventry West Midlands CV8 3EQ on 18 March 2022
10 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
10 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-05
29 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Nov 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
29 May 2019 DISS40 Compulsory strike-off action has been discontinued
28 May 2019 AA Total exemption full accounts made up to 30 April 2018
02 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Jul 2018 AA Accounts for a dormant company made up to 30 April 2017
12 Jul 2018 AA01 Current accounting period shortened from 31 October 2017 to 30 April 2017
17 Nov 2017 CS01 Confirmation statement made on 12 October 2017 with updates
24 Oct 2016 CH01 Director's details changed for Mr Christopher Paul Tibbatts on 24 October 2016