ROVER FINANCE LIMITED
Status | DISSOLVED |
Company No. | 01241118 |
Category | Private Limited Company |
Incorporated | 20 Jan 1976 |
Age | 48 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 11 Apr 2017 |
Years | 7 years, 1 month, 16 days |
SUMMARY
ROVER FINANCE LIMITED is an dissolved private limited company with number 01241118. It was incorporated 48 years, 4 months, 7 days ago, on 20 January 1976 and it was dissolved 7 years, 1 month, 16 days ago, on 11 April 2017. The company address is 135 Bishopsgate, London, EC2M 3UR.
Company Fillings
Gazette dissolved voluntary
Date: 11 Apr 2017
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jan 2017
Category: Dissolution
Type: DS01
Documents
Appoint person director company with name date
Date: 14 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian John Isaac
Appointment date: 2016-07-01
Documents
Termination director company with name termination date
Date: 13 Jul 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-01
Officer name: Adam Holden
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type dormant
Date: 12 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Appoint person director company with name date
Date: 23 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Adam Holden
Appointment date: 2015-05-11
Documents
Termination director company with name termination date
Date: 23 Jun 2015
Action Date: 11 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Paul Gadsby
Termination date: 2015-05-11
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-02-27
Officer name: Mr Peter Edmund Lord
Documents
Termination director company with name termination date
Date: 04 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Timothy John Clibbens
Termination date: 2015-02-27
Documents
Accounts with accounts type dormant
Date: 07 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type dormant
Date: 25 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 25 Sep 2013
Action Date: 25 Sep 2013
Category: Address
Type: AD01
Old address: 3 Princess Way Redhill Surrey RH1 1NP
Change date: 2013-09-25
Documents
Termination director company with name
Date: 18 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Barnard
Documents
Appoint person director company with name
Date: 17 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Paul Gadsby
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type dormant
Date: 18 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint corporate secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Rbs Secretarial Services Limited
Documents
Termination secretary company with name
Date: 08 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amy Williamson
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Appoint person secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amy Williamson
Documents
Termination secretary company with name
Date: 23 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kirsty Daly
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kirsty Daly
Documents
Termination secretary company with name
Date: 10 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lindsey Cameron
Documents
Capital statement capital company with date currency figure
Date: 01 Jun 2011
Action Date: 01 Jun 2011
Category: Capital
Type: SH19
Date: 2011-06-01
Capital : 1 GBP
Documents
Legacy
Date: 01 Jun 2011
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 01 Jun 2011
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 27/05/11
Documents
Resolution
Date: 01 Jun 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Accounts with accounts type full
Date: 05 Apr 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Termination director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neeraj Kapur
Documents
Appoint person director company with name
Date: 16 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew David Barnard
Documents
Accounts with accounts type full
Date: 09 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed lindsey helen cameron
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gillian wraith carter
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Accounts with accounts type full
Date: 25 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type full
Date: 30 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 09 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 03 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/05; full list of members
Documents
Accounts with accounts type full
Date: 05 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/04; full list of members
Documents
Resolution
Date: 27 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 07 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/03; full list of members
Documents
Legacy
Date: 07 May 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Mar 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Nov 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Jun 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 27 May 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/02; full list of members
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Aug 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/01; full list of members
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Jan 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Miscellaneous
Date: 22 Nov 2000
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Legacy
Date: 02 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 28 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 25 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/00; full list of members
Documents
Legacy
Date: 19 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Jul 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 16 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 20 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/99; full list of members
Documents
Legacy
Date: 21 Jan 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 13 May 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 27 Apr 1998
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/98; full list of members
Documents
Legacy
Date: 07 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/97; full list of members
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Mar 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
DENNIS FELL PROPERTIES LIMITED
FELL HOUSE,HENLEY IN ARDEN,B95 5FY
Number: | 00742369 |
Status: | ACTIVE |
Category: | Private Limited Company |
500 COVENTRY ROAD,BIRMINGHAM,B10 0UN
Number: | 09231504 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BRIAR WAY,PONTYPRIDD,CF38 1NR
Number: | 11940107 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BRINDLEY GROVE,WILMSLOW,SK9 2PD
Number: | 11912676 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8062,AYR,KA7 1UB
Number: | SL029157 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 DUNTON GROVE,HADLEIGH,IP7 5HD
Number: | 09290780 |
Status: | ACTIVE |
Category: | Private Limited Company |