Advanced company searchLink opens in new window

ROLFE STREET BREAKERS LTD

Company number 11393872

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-05
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted