Advanced company searchLink opens in new window

ROYLE PROPERTIES (NORTH WEST) LIMITED

Company number 06053732

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 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
Statement of capital on 2013-06-13
  • GBP 1
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
11 May 2012 AA Total exemption small company accounts made up to 31 January 2012
14 Mar 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
25 Nov 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of David Ikin as a director
25 Nov 2011 AD01 Registered office address changed from 1St Floor Cotton House Old Hall Street Liverpool Merseyside L3 9TX on 25 November 2011
05 Jul 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Mr David Ikin as a director
31 Mar 2011 AA Total exemption small company accounts made up to 31 January 2010
15 Mar 2011 TM02 Termination of appointment of Neil Walsh as a secretary
09 Feb 2011 AA Total exemption small company accounts made up to 31 January 2009
07 Apr 2010 AA Total exemption small company accounts made up to 31 January 2008
19 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
19 Feb 2010 CH01 Director's details changed for Michael Alan Walsh on 9 January 2010
09 Jun 2009 363a Return made up to 16/01/09; full list of members
18 Nov 2008 395 Particulars of a mortgage or charge / charge no: 1
28 Aug 2008 363s Return made up to 16/01/08; full list of members
12 Feb 2007 288a New secretary appointed
12 Feb 2007 288a New director appointed
12 Feb 2007 288b Director resigned