Advanced company searchLink opens in new window

ROSS AUTO ENGINEERING LIMITED

Company number 00469301

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)
13 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 May 2024 MR01 Registration of charge 004693010009, created on 7 May 2024
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2024 CS01 Confirmation statement made on 17 December 2023 with updates
05 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 May 2023 MR04 Satisfaction of charge 004693010008 in full
11 May 2023 PSC07 Cessation of Ross Care Holdings Limited as a person with significant control on 30 April 2023
02 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
02 May 2023 AD01 Registered office address changed from Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ England to Unit 2 Summit Centre Skyport Drive Harmondsworth West Drayton UB7 0LJ on 2 May 2023
02 May 2023 PSC02 Notification of Medux Uk Holdco Limited as a person with significant control on 30 April 2023
02 May 2023 AP01 Appointment of Mr James Ibbotson as a director on 30 April 2023
02 May 2023 AP01 Appointment of Mr Michael Frank Greenwood as a director on 30 April 2023
02 May 2023 TM01 Termination of appointment of Andrew Julian Crawshaw as a director on 30 April 2023
14 Apr 2023 AA Full accounts made up to 30 June 2022
02 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2023 MA Memorandum and Articles of Association
30 Jan 2023 TM01 Termination of appointment of Phillip John Campling as a director on 26 January 2023
16 Jan 2023 CS01 Confirmation statement made on 17 December 2022 with no updates
10 Aug 2022 AP01 Appointment of Mr Andrew Julian Crawshaw as a director on 4 August 2022
04 Aug 2022 TM01 Termination of appointment of Michael David Killick as a director on 20 May 2022
04 Aug 2022 TM02 Termination of appointment of Michael David Killick as a secretary on 20 May 2022
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
09 Dec 2021 AA Full accounts made up to 30 June 2021
02 Sep 2021 AP03 Appointment of Michael David Killick as a secretary on 1 April 2021
16 Apr 2021 AD01 Registered office address changed from Hoghton Chambers, Hoghton Street, Southport Merseyside PR9 0TB United Kingdom to Nutsey Lane Calmore Industrial Estate Totton Southampton SO40 3XJ on 16 April 2021