- Company Overview for ROTOR-WHEEL (UK) LIMITED (SC127785)
- Filing history for ROTOR-WHEEL (UK) LIMITED (SC127785)
- People for ROTOR-WHEEL (UK) LIMITED (SC127785)
- More for ROTOR-WHEEL (UK) LIMITED (SC127785)
| 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) |
|---|---|---|---|
| 24 Jul 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 03 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 19 Mar 2015 | DS01 | Application to strike the company off the register | |
| 01 Oct 2014 | AP01 | Appointment of Mr Peter Dilworth Kennerley as a director on 24 September 2014 | |
| 01 Oct 2014 | TM01 | Termination of appointment of Angus George Cockburn as a director on 30 September 2014 | |
| 07 Aug 2014 | AP04 | Appointment of Aggreko Generators Limited as a secretary on 7 August 2014 | |
| 07 Aug 2014 | TM02 | Termination of appointment of Peter Dilworth Kennerley as a secretary on 7 August 2014 | |
| 30 Jun 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
| 06 Jun 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
| 29 Apr 2014 | TM01 | Termination of appointment of Rupert Soames as a director | |
| 10 Mar 2014 | AP01 | Appointment of Mrs Carole Cran as a director | |
| 02 Jul 2013 | AR01 | Annual return made up to 28 June 2013 with full list of shareholders | |
| 06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
| 11 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
| 29 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
| 21 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
| 20 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
| 22 Jul 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
| 21 Jul 2010 | AD01 | Registered office address changed from 120 Bothwell Street Glasgow G2 7JS on 21 July 2010 | |
| 03 Jun 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
| 20 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
| 17 Jun 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
| 28 May 2009 | 288a | Secretary appointed mr peter dilworth kennerley | |
| 28 May 2009 | 288b | Appointment terminated secretary hew campbell | |
| 12 Aug 2008 | 363a | Return made up to 28/06/08; full list of members |