- Company Overview for CHRIS ROWBOTTOM ENGINEERING LIMITED (08295391)
- Filing history for CHRIS ROWBOTTOM ENGINEERING LIMITED (08295391)
- People for CHRIS ROWBOTTOM ENGINEERING LIMITED (08295391)
- More for CHRIS ROWBOTTOM ENGINEERING LIMITED (08295391)
| 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 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
| 08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 26 Aug 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
| 26 Aug 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 May 2021 | |
| 30 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
| 09 Jun 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
| 08 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
| 15 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
| 06 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
| 15 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
| 03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
| 15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
| 22 Aug 2016 | AP01 | Appointment of Mrs Hannah Rowbottom as a director on 30 March 2016 | |
| 15 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
| 18 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
| 28 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
| 14 May 2015 | CH03 | Secretary's details changed for Hannah Ellen Rowbottom on 14 May 2015 | |
| 14 May 2015 | CH01 | Director's details changed for Christopher Rowbottom on 14 May 2015 | |
| 14 May 2015 | AD01 | Registered office address changed from Pride Accountants, Polymer Court Hope Street Dudley West Midlands DY2 8RS England to 4a High Street Wollaston Stourbridge West Midlands DY8 4NH on 14 May 2015 | |
| 30 Mar 2015 | AD01 | Registered office address changed from 21 West Street Stourbridge West Midlands DY8 1XN to Pride Accountants, Polymer Court Hope Street Dudley West Midlands DY2 8RS on 30 March 2015 | |
| 28 Nov 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
| 25 Feb 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
| 20 Nov 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
|
|
| 15 Nov 2012 | NEWINC | Incorporation |