Advanced company searchLink opens in new window

CHRIS ROWBOTTOM ENGINEERING LIMITED

Company number 08295391

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
15 Nov 2012 NEWINC Incorporation