ROLA (CYLINDER MANUFACTURERS) LIMITED
Status | LIQUIDATION |
Company No. | 01124051 |
Category | Private Limited Company |
Incorporated | 20 Jul 1973 |
Age | 50 years, 10 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ROLA (CYLINDER MANUFACTURERS) LIMITED is an liquidation private limited company with number 01124051. It was incorporated 50 years, 10 months, 8 days ago, on 20 July 1973. The company address is Crown House Crown House, Stockport, SK1 3RB.
Company Fillings
Change registered office address company with date old address new address
Date: 24 Nov 2023
Action Date: 24 Nov 2023
Category: Address
Type: AD01
Old address: N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England
Change date: 2023-11-24
New address: Crown House 217 Higher Hillgate Stockport SK1 3RB
Documents
Liquidation voluntary declaration of solvency
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
New address: N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD
Change date: 2023-10-25
Old address: 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD England
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Address
Type: AD01
Old address: Porritt Street Bury Lancs BL9 7BN
Change date: 2023-10-25
New address: 29-31 the Downs N C Rowlinson & Co Downs Court Business Centre 29-31 the Downs Altrincham WA14 2QD
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2022
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Termination director company with name termination date
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-08
Officer name: June Mavis Halstead
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 06 Aug 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 20 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 20 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-20
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 20 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-20
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 20 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-20
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2015
Action Date: 20 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-20
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 20 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-20
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 20 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-20
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Capital cancellation shares
Date: 26 Sep 2012
Action Date: 26 Sep 2012
Category: Capital
Type: SH06
Capital : 18,000 GBP
Date: 2012-09-26
Documents
Resolution
Date: 26 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 26 Sep 2012
Category: Capital
Type: SH03
Documents
Termination director company with name
Date: 19 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roy Halstead
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2012
Action Date: 20 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-20
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 20 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-20
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Halstead
Change date: 2009-12-20
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: Roy Halstead
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-20
Officer name: June Mavis Halstead
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 20 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Halstead
Change date: 2009-12-20
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/08; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type small
Date: 09 Jan 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 08 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/07; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/06; full list of members
Documents
Legacy
Date: 04 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/05; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/04; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/03; full list of members
Documents
Accounts with accounts type small
Date: 11 Nov 2003
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/02; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 16 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/01; full list of members
Documents
Accounts with accounts type medium
Date: 08 Nov 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 17 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/00; full list of members
Documents
Accounts with accounts type medium
Date: 23 Nov 2000
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/99; full list of members
Documents
Legacy
Date: 22 Dec 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type medium
Date: 15 Dec 1999
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 14 Jun 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/98; full list of members
Documents
Accounts with accounts type medium
Date: 26 Nov 1998
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 14 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/97; no change of members
Documents
Accounts with accounts type medium
Date: 29 Oct 1997
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 15 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/96; no change of members
Documents
Legacy
Date: 07 Nov 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type medium
Date: 01 Nov 1996
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 17 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/95; full list of members
Documents
Accounts with accounts type small
Date: 23 Oct 1995
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Legacy
Date: 13 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/94; no change of members
Documents
Accounts with accounts type small
Date: 29 Nov 1994
Action Date: 31 Jul 1994
Category: Accounts
Type: AA
Made up date: 1994-07-31
Documents
Accounts with accounts type small
Date: 16 Mar 1994
Action Date: 31 Jul 1993
Category: Accounts
Type: AA
Made up date: 1993-07-31
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/93; no change of members
Documents
Legacy
Date: 24 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/92; full list of members
Documents
Accounts with accounts type small
Date: 20 Nov 1992
Action Date: 31 Jul 1992
Category: Accounts
Type: AA
Made up date: 1992-07-31
Documents
Legacy
Date: 17 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 20/12/91; no change of members
Documents
Accounts with accounts type small
Date: 10 Jan 1992
Action Date: 31 Jul 1991
Category: Accounts
Type: AA
Made up date: 1991-07-31
Documents
Legacy
Date: 22 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 20/12/90; no change of members
Documents
Accounts with accounts type small
Date: 18 Feb 1991
Action Date: 31 Jul 1990
Category: Accounts
Type: AA
Made up date: 1990-07-31
Documents
Accounts with accounts type small
Date: 31 Jan 1990
Action Date: 31 Jul 1989
Category: Accounts
Type: AA
Made up date: 1989-07-31
Documents
Legacy
Date: 20 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 20/12/89; full list of members
Documents
Accounts with accounts type small
Date: 14 Apr 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Legacy
Date: 18 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Accounts with accounts type full
Date: 15 Jul 1988
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 29 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 31/12/87; full list of members
Documents
Accounts with accounts type small
Date: 17 Jul 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 17 Jul 1987
Category: Annual-return
Type: 363
Description: Return made up to 29/11/86; full list of members
Documents
Some Companies
22 CHAPEL STREET,CAERNARFON,LL55 2PR
Number: | 09169268 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B CLARKES MEADOW,TENBURY WELLS,WR15 8FA
Number: | 09233897 |
Status: | ACTIVE |
Category: | Community Interest Company |
ALPHA HOUSE,STOCKPORT,SK3 8AB
Number: | 10745062 |
Status: | ACTIVE |
Category: | Private Limited Company |
139 WILBRAHAM ROAD,MANCHESTER,M14 7DS
Number: | 09225902 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RED BOOK PRODUCTION SERVICES LIMITED
RED BOOK PRODUCTION SERVICES LTD 29 TRAFALGAR GROVE,LONDON,SE10 9TB
Number: | 03685354 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 PEPYS ROAD,LONDON,SW20 8NW
Number: | 10990462 |
Status: | ACTIVE |
Category: | Private Limited Company |