Advanced company searchLink opens in new window

ROTHMANS (UK) TRADING LIMITED

Company number 04637543

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)
23 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
23 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
23 Jan 2017 4.68 Liquidators' statement of receipts and payments to 13 January 2017
06 Oct 2016 AD01 Registered office address changed from Globe House 1 Water Street London WC2R 3LA to 55 Baker Street London W1U 7EU on 6 October 2016
29 Sep 2016 4.70 Declaration of solvency
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-14
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
14 Oct 2015 AA Full accounts made up to 31 December 2014
03 Aug 2015 TM01 Termination of appointment of Andrew John Salter as a director on 30 June 2015
20 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AUD Auditor's resignation
01 May 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015
30 Apr 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 22 April 2015
30 Apr 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
30 Apr 2015 AP01 Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
09 Oct 2014 CH03 Secretary's details changed for Sophie Louise Neech on 8 October 2014
22 Sep 2014 AA Full accounts made up to 31 December 2013
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
02 Apr 2014 CH01 Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
24 Sep 2013 AA Full accounts made up to 31 December 2012
20 Sep 2013 AP03 Appointment of Sophie Louise Neech as a secretary
20 Sep 2013 TM02 Termination of appointment of Ann Griffiths as a secretary