Advanced company searchLink opens in new window

ROPER RHODES MARKETING LIMITED

Company number 02601192

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)
31 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
02 Aug 2017 DS01 Application to strike the company off the register
25 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
25 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
25 May 2016 CH01 Director's details changed for Mr Paul Roper on 25 May 2016
25 May 2016 CH01 Director's details changed for Mark Roper on 25 May 2016
25 May 2016 CH03 Secretary's details changed for Paul Roper on 25 May 2016
23 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
02 Jun 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
05 Dec 2014 AP01 Appointment of Mark Roper as a director on 3 May 2014
05 Dec 2014 AP03 Appointment of Paul Roper as a secretary on 3 May 2014
05 Dec 2014 TM01 Termination of appointment of Brian Anthony Roper as a director on 3 May 2014
05 Dec 2014 TM02 Termination of appointment of Brian Anthony Roper as a secretary on 3 May 2014
17 Nov 2014 AA Accounts for a dormant company made up to 31 July 2014
01 May 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
01 May 2014 CH01 Director's details changed for Mr Brian Anthony Roper on 12 April 2014
01 May 2014 CH01 Director's details changed for Paul Roper on 12 April 2014
01 May 2014 CH03 Secretary's details changed for Mr Brian Anthony Roper on 12 April 2014
13 Dec 2013 AA Accounts for a dormant company made up to 31 July 2013
29 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
18 Feb 2013 AA Accounts for a dormant company made up to 31 July 2012
02 Aug 2012 AD01 Registered office address changed from Charter House the Square Lower Bristol Road Bath BA2 3BH United Kingdom on 2 August 2012
18 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders