ROWLAND MAY LIMITED
Status | DISSOLVED |
Company No. | 00941694 |
Category | Private Limited Company |
Incorporated | 04 Nov 1968 |
Age | 55 years, 7 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 01 Jun 2024 |
Years | 4 days |
SUMMARY
ROWLAND MAY LIMITED is an dissolved private limited company with number 00941694. It was incorporated 55 years, 7 months, 1 day ago, on 04 November 1968 and it was dissolved 4 days ago, on 01 June 2024. The company address is C/O Frost Group Limited, Court House The Old Police Station C/O Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch, LE65 1BS, Leicestershire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2023
Action Date: 13 Oct 2023
Category: Address
Type: AD01
New address: C/O Frost Group Limited, Court House the Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BS
Change date: 2023-10-13
Old address: 25 Dale Road Darlington Co Durham DL3 8LX United Kingdom
Documents
Liquidation voluntary declaration of solvency
Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change account reference date company previous shortened
Date: 23 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2023-06-29
New date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Change to a person with significant control
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Kathleen May
Change date: 2022-10-20
Documents
Change person director company with change date
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-20
Officer name: Mrs Kathleen May
Documents
Cessation of a person with significant control
Date: 20 Oct 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kathleen May as Executor of the John Patrick May Estate
Cessation date: 2022-07-29
Documents
Notification of a person with significant control
Date: 20 Oct 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-29
Psc name: Kathleen May
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2022
Action Date: 20 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-20
New address: 25 Dale Road Darlington Co Durham DL3 8LX
Old address: 89-91 West Auckland Road Darlington Co Durham DL3 0LF
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Notification of a person with significant control
Date: 28 Sep 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Kathleen May as Executor of the John Patrick May Estate
Notification date: 2021-07-06
Documents
Cessation of a person with significant control
Date: 28 Sep 2021
Action Date: 06 Jul 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John Patrick May
Cessation date: 2021-07-06
Documents
Appoint person director company with name date
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kathleen May
Appointment date: 2021-09-28
Documents
Confirmation statement with updates
Date: 28 Sep 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Termination director company with name termination date
Date: 28 Sep 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick May
Termination date: 2021-07-06
Documents
Termination secretary company with name termination date
Date: 12 Aug 2021
Action Date: 06 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Patrick May
Termination date: 2021-07-06
Documents
Change account reference date company current shortened
Date: 30 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-29
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change account reference date company previous extended
Date: 19 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA01
Made up date: 2018-12-30
New date: 2019-06-30
Documents
Change account reference date company previous shortened
Date: 30 Sep 2019
Action Date: 30 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-12-31
New date: 2018-12-30
Documents
Confirmation statement with updates
Date: 30 Sep 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 16 Dec 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 21 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-21
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 21 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-21
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 21 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-21
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 21 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-21
Documents
Move registers to sail company
Date: 07 Oct 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr John Patrick May
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-21
Officer name: Mr Kevin Thomas May
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 21 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr John Patrick May
Change date: 2010-08-21
Documents
Capital cancellation shares
Date: 05 Oct 2010
Action Date: 05 Oct 2010
Category: Capital
Type: SH06
Date: 2010-10-05
Capital : 2,500 GBP
Documents
Capital return purchase own shares
Date: 05 Oct 2010
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 28 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin May
Documents
Resolution
Date: 06 Sep 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/08/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / kevin may / 01/01/2008
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/07; no change of members
Documents
Legacy
Date: 23 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Resolution
Date: 26 Oct 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/01; full list of members
Documents
Accounts with accounts type small
Date: 27 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 22 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/00; full list of members
Documents
Accounts with accounts type small
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 24 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/99; no change of members
Documents
Accounts with accounts type small
Date: 31 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 18 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/98; no change of members
Documents
Accounts with accounts type small
Date: 07 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 23 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/97; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 26 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/96; no change of members
Documents
Legacy
Date: 20 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/95; full list of members
Documents
Accounts with accounts type small
Date: 18 Jul 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 05 Dec 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/94; no change of members
Documents
Legacy
Date: 24 Feb 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 08 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Oct 1993
Category: Annual-return
Type: 363s
Description: Return made up to 21/08/93; no change of members
Documents
Some Companies
ANGLIA HANDLING SERVICES LIMITED
UNIT 3 MONTGOMERY WAY,BIGGLESWADE,SG18 8QB
Number: | 01545263 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PINE AVENUE,GRAVESEND,DA12 1QZ
Number: | 11663572 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LOGAN DRIVE,DINGWALL,IV15 9LN
Number: | SC454754 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,E17 6TD
Number: | 10322668 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Public Limited Company |
THE COACH HOUSE,BUCKHURST HILL,IG9 5RD
Number: | 10017367 |
Status: | ACTIVE |
Category: | Private Limited Company |
102/105 LICHFIELD STREET,TAMWORTH,B79 7QB
Number: | 09752435 |
Status: | ACTIVE |
Category: | Private Limited Company |