THE ROVER COMPANY LIMITED

Interest Unit (North) 2nd Floor 3 Piccadilly Interest Unit (North) 2nd Floor 3 Piccadilly, Manchester, M1 3BN
StatusLIQUIDATION
Company No.00048324
CategoryPrivate Limited Company
Incorporated13 Jun 1896
Age127 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

THE ROVER COMPANY LIMITED is an liquidation private limited company with number 00048324. It was incorporated 127 years, 10 months, 16 days ago, on 13 June 1896. The company address is Interest Unit (North) 2nd Floor 3 Piccadilly Interest Unit (North) 2nd Floor 3 Piccadilly, Manchester, M1 3BN.



Company Fillings

Liquidation compulsory defer dissolution

Date: 23 Nov 2017

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 16 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 11 Jun 2014

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-14

Old address: , Suite 18 Beechfield Lyme, Green Business Park, Winterton Way Macclesfield, Cheshire, SK11 0LP

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Towers

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Edwards

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jane Ruston

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Beale

Documents

View document PDF

Liquidation compulsory winding up order

Date: 26 Apr 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Stephenson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/03; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 15/12/00 from: international headquarters, warwick technology park, warwick, CV34 6RG

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2000

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Auditors resignation company

Date: 20 Jun 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 09 Feb 2000

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate capital reduction issued capital share premium cancellation share premiumn

Date: 11 Mar 1999

Category: Capital

Sub Category: Certificate

Type: CERT17

Documents

View document PDF

Legacy

Date: 11 Mar 1999

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc) £ ic 58000000/ 1000

Documents

View document PDF

Legacy

Date: 09 Feb 1999

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/99; full list of members

Documents

View document PDF

Resolution

Date: 05 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Feb 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 1998

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 12 Feb 1997

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Address

Type: 287

Description: Registered office changed on 02/08/96 from: international house,, bickenhill lane,, birmingham., B37 7HQ

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Resolution

Date: 09 Apr 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Feb 1996

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 19 Oct 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed austin rover group LIMITED\certificate issued on 20/10/95

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Resolution

Date: 12 Jun 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Feb 1995

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 31/01/94; full list of members

Documents

View document PDF

Resolution

Date: 22 Dec 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 22 Feb 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Resolution

Date: 06 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Oct 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 17/07/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 1991

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 17/07/91; no change of members

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 15 May 1991

Category: Address

Type: 287

Description: Registered office changed on 15/05/91 from: fletchamstead highway, cawley, coventry, CV4 9DB

Documents

View document PDF

Resolution

Date: 25 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 17/07/90; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Certificate change of name company

Date: 02 Jan 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rover group LIMITED\certificate issued on 01/01/90

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 1989

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed austin rover group LIMITED\certificate issued on 04/09/89

Documents

View document PDF


Some Companies

ANIVA HAIR EXTENSIONS LTD

503 VISTA CENTRE,HOUNSLOW,TW4 6JQ

Number:11520712
Status:ACTIVE
Category:Private Limited Company

IBC CLEAN LTD

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:09376502
Status:ACTIVE
Category:Private Limited Company

MY TOWN ROCKS LTD

13 EWLYN TERRACE,CHELTENHAM,GL53 7PD

Number:11634101
Status:ACTIVE
Category:Private Limited Company

MYDDLETON MAINTENANCE SERVICES LTD

THE FOUNDRY 9 PARK LANE,WARE,SG11 1RL

Number:03610184
Status:ACTIVE
Category:Private Limited Company

N&C CONSUTANCY LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11732383
Status:ACTIVE
Category:Private Limited Company

NEW DEC LIMITED

UNIT 1,WAKEFIELD,WF2 8TF

Number:03030665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source