Advanced company searchLink opens in new window

ROISSY TECHNICAL SERVICES LIMITED

Company number 05862425

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)
14 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2012 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2011 TM01 Termination of appointment of Daniel Hedley as a director on 20 September 2011
26 Aug 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-08-26
  • GBP 100
26 Aug 2011 TM02 Termination of appointment of Clive Wadham-Smith as a secretary
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
02 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Daniel Hedley on 28 June 2010
02 Jul 2010 CH01 Director's details changed for Matthew Robert Kelly on 28 June 2010
13 Apr 2010 AA Total exemption small company accounts made up to 30 April 2009
11 Jan 2010 AD01 Registered office address changed from Unit 4 Forbes Business Centre Kempson Way Bury St Edmunds Suffolk IP32 7AR on 11 January 2010
03 Jul 2009 363a Return made up to 29/06/09; full list of members
03 Jul 2009 288c Director's Change of Particulars / daniel hedley / 21/06/2009 / HouseName/Number was: , now: 71; Street was: 7 gowle road, now: finborough road; Post Code was: IP14 1NT, now: IP14 1PS
24 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
08 Apr 2009 395 Particulars of a mortgage or charge / charge no: 3
23 Sep 2008 288b Appointment Terminated Director fredericus van vliet
08 Jul 2008 363a Return made up to 29/06/08; full list of members
08 Jul 2008 288c Director's Change of Particulars / matthew kelly / 07/05/2008 / HouseName/Number was: , now: rue bonivard 7; Street was: 21 dukes meadow, now: 1820 veytauux; Area was: cockfield, now: ; Post Town was: bury st. Edmunds, now: ; Region was: suffolk, now: ; Post Code was: IP30 0HR, now: ; Country was: , now: switzerland
11 Jun 2008 395 Particulars of a mortgage or charge / charge no: 2
28 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
22 Aug 2007 288a New director appointed
10 Aug 2007 288a New director appointed
19 Jul 2007 363a Return made up to 29/06/07; full list of members
03 Jul 2007 288a New secretary appointed
03 Jul 2007 287 Registered office changed on 03/07/07 from: 30-31 st. James place mangotsfield bristol BS16 9JB