- Company Overview for ROUSE ENGINEERING LIMITED (08439559)
- Filing history for ROUSE ENGINEERING LIMITED (08439559)
- People for ROUSE ENGINEERING LIMITED (08439559)
- More for ROUSE ENGINEERING LIMITED (08439559)
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) |
---|---|---|---|
24 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Sep 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Jul 2017 | DS01 | Application to strike the company off the register | |
28 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
06 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Mr Kevin Mark Rouse on 1 June 2016 | |
18 May 2016 | AD01 | Registered office address changed from 64 Catherine Street Elland West Yorkshire HX5 0JB England to 67 st. Edmundsbury Road King's Lynn Norfolk PE30 2DX on 18 May 2016 | |
03 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-03
|
|
03 Apr 2016 | AD01 | Registered office address changed from 64 Catherine Street Catherine Street Elland West Yorkshire HX5 0JB England to 64 Catherine Street Elland West Yorkshire HX5 0JB on 3 April 2016 | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 64 Catherine Street Elland West Yorkshire HX5 0JB to 64 Catherine Street Catherine Street Elland West Yorkshire HX5 0JB on 13 July 2015 | |
13 Jul 2015 | CH01 | Director's details changed for Mr Kevin Mark Rouse on 13 July 2015 | |
07 May 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
07 May 2015 | AD01 | Registered office address changed from 48 Langdale Street Elland West Yorkshire HX5 0JL England to 64 Catherine Street Elland West Yorkshire HX5 0JB on 7 May 2015 | |
18 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Oct 2014 | CH01 | Director's details changed for Mr Kevin Mark Rouse on 8 October 2014 | |
10 Oct 2014 | AD01 | Registered office address changed from Flat 11 Crown Street Stowmarket Suffolk IP14 1JL to 48 Langdale Street Elland West Yorkshire HX5 0JL on 10 October 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
13 Jan 2014 | AD01 | Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 13 January 2014 | |
11 Mar 2013 | NEWINC |
Incorporation
|