Advanced company searchLink opens in new window

ROWEDL LIMITED

Company number 02488608

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)
26 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
26 May 2016 4.71 Return of final meeting in a members' voluntary winding up
11 Jun 2015 AD01 Registered office address changed from PO Box 1 Edmundson House Tatton Street Knutsford Cheshire WA16 6AY to No 1 Dorset Street Southampton Hampshire SO15 2DP on 11 June 2015
09 Jun 2015 4.70 Declaration of solvency
09 Jun 2015 600 Appointment of a voluntary liquidator
09 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-21
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 5,030
17 Mar 2015 CERTNM Company name changed rowley electrical distributors LIMITED\certificate issued on 17/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-05
04 Mar 2015 TM01 Termination of appointment of Philip Graham Elsegood as a director on 25 February 2015
30 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 5,030
19 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
28 Mar 2013 AR01 Annual return made up to 20 March 2013 with full list of shareholders
11 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
23 Mar 2012 AR01 Annual return made up to 20 March 2012 with full list of shareholders
08 Jun 2011 AA Accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
29 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
13 Apr 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Philip Graham Elsegood on 16 February 2010
23 Feb 2010 CH01 Director's details changed for Douglas Talbot Mcnair on 19 February 2010
01 Feb 2010 CH03 Secretary's details changed for Philip Graham Elsegood on 22 January 2010
01 Feb 2010 CH01 Director's details changed for Roger David Goddard on 22 January 2010
08 Oct 2009 AP01 Appointment of Philip Graham Elsegood as a director