- Company Overview for ROLFE STREET BREAKERS LTD (11393872)
- Filing history for ROLFE STREET BREAKERS LTD (11393872)
- People for ROLFE STREET BREAKERS LTD (11393872)
- Insolvency for ROLFE STREET BREAKERS LTD (11393872)
- More for ROLFE STREET BREAKERS LTD (11393872)
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) |
---|---|---|---|
05 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 4 October 2023 | |
14 Oct 2022 | AD01 | Registered office address changed from 16-28, Cheston Road Aston Birmingham B7 5EH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 14 October 2022 | |
14 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2022 | LIQ02 | Statement of affairs | |
13 Sep 2022 | CS01 | Confirmation statement made on 1 August 2022 with updates | |
13 Sep 2022 | PSC01 | Notification of Mohammed Zabair as a person with significant control on 1 August 2022 | |
13 Sep 2022 | PSC07 | Cessation of Ifzal Ahmed as a person with significant control on 1 August 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
30 Dec 2020 | AD01 | Registered office address changed from 91a St. Margarets Road Ward End Birmingham B8 2BB England to 16-28, Cheston Road Aston Birmingham B7 5EH on 30 December 2020 | |
05 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with no updates | |
28 Feb 2020 | AA | Micro company accounts made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates | |
29 May 2019 | PSC07 | Cessation of Hassan Ali as a person with significant control on 30 July 2018 | |
29 May 2019 | TM01 | Termination of appointment of Ifzal Ahmed as a director on 24 May 2019 | |
29 May 2019 | AP01 | Appointment of Mr Mohammed Zabair as a director on 23 May 2019 | |
29 May 2019 | AD01 | Registered office address changed from Unit 38-39 the Bridge Trading Estate Bridge Street North Smethwick B66 2BZ England to 91a St. Margarets Road Ward End Birmingham B8 2BB on 29 May 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Bay 2, Britannia Warehouse Rolfe Street Smethwick West Midlands B66 2AX England to Unit 38-39 the Bridge Trading Estate Bridge Street North Smethwick B66 2BZ on 13 August 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 1 August 2018 with updates | |
01 Aug 2018 | TM01 | Termination of appointment of Hassan Ali as a director on 30 July 2018 | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|