Advanced company searchLink opens in new window

ROXAR FLOW MEASUREMENT LIMITED

Company number SC097565

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2019 DS01 Application to strike the company off the register
22 Jan 2019 SH19 Statement of capital on 22 January 2019
  • GBP 1
21 Jan 2019 CAP-SS Solvency Statement dated 09/01/19
21 Jan 2019 SH20 Statement by Directors
21 Jan 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
18 May 2018 AA Full accounts made up to 30 September 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2017 PSC05 Change of details for Roxar Limited as a person with significant control on 6 April 2016
05 Jul 2017 AA Full accounts made up to 30 September 2016
14 Feb 2017 AP01 Appointment of Mr Jeremy Rowley as a director on 7 February 2017
14 Feb 2017 TM01 Termination of appointment of Alesia Marie Thomas as a director on 7 February 2017
14 Feb 2017 TM01 Termination of appointment of Patrick Christian Babka as a director on 7 February 2017
14 Feb 2017 TM02 Termination of appointment of Burness Paull Llp as a secretary on 7 February 2017
10 Jan 2017 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to Emerson 1 Harvest Avenue, D2 Business Park Dyce Aberdeen AB21 0BQ on 10 January 2017
14 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
11 Mar 2016 AA Full accounts made up to 30 September 2015
10 Nov 2015 AP01 Appointment of Mr Patrick Christian Babka as a director on 5 November 2015
10 Nov 2015 TM01 Termination of appointment of Steve Ray Grundmeier as a director on 5 November 2015
10 Aug 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 385,595
06 Jul 2015 TM01 Termination of appointment of Bret Allen Shanahan as a director on 1 April 2015
30 May 2015 AA Full accounts made up to 30 September 2014
14 May 2015 AP01 Appointment of Mr Steve Ray Grundmeier as a director on 1 April 2015