ROTA-RAIL PRODUCTS LIMITED
Status | DISSOLVED |
Company No. | 02684113 |
Category | Private Limited Company |
Incorporated | 04 Feb 1992 |
Age | 32 years, 3 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 05 Mar 2024 |
Years | 2 months, 29 days |
SUMMARY
ROTA-RAIL PRODUCTS LIMITED is an dissolved private limited company with number 02684113. It was incorporated 32 years, 3 months, 28 days ago, on 04 February 1992 and it was dissolved 2 months, 29 days ago, on 05 March 2024. The company address is College House College House, Ruislip, HA4 7AE.
Company Fillings
Gazette dissolved voluntary
Date: 05 Mar 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 07 Dec 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 11 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous extended
Date: 05 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-02-28
New date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 20 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-20
Documents
Accounts with accounts type dormant
Date: 18 Oct 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 20 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-01-20
Psc name: Mr David Nicholas Bailey
Documents
Accounts with accounts type dormant
Date: 05 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Jan 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 20 Jan 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 20 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Appoint person director company with name date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-20
Officer name: Mr David Nicholas Bailey
Documents
Termination director company with name termination date
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lynette Francesca Washington
Termination date: 2019-02-20
Documents
Accounts with accounts type dormant
Date: 13 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change to a person with significant control
Date: 13 Feb 2018
Action Date: 04 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-04
Psc name: Mr David Nicholas Bailey
Documents
Accounts with accounts type dormant
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 13 Mar 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type dormant
Date: 18 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 09 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type dormant
Date: 17 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 25 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change person director company with change date
Date: 21 Mar 2013
Action Date: 05 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-05
Officer name: Mrs Lynette Francesca Washington
Documents
Accounts with accounts type dormant
Date: 20 Nov 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Termination secretary company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jecalma Secretarial Limited
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type dormant
Date: 15 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Accounts with accounts type dormant
Date: 30 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 03 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/09; full list of members
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Nov 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 26 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director david bailey
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed lynette francesca washington
Documents
Legacy
Date: 22 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/07; full list of members
Documents
Resolution
Date: 03 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 02 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 17 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 26 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 21/09/05 from: 262-270 field end road eastcote middlesex HA4 9UB
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 14 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/03; full list of members
Documents
Legacy
Date: 12 Jan 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Jan 2005
Category: Address
Type: 287
Description: Registered office changed on 12/01/05 from: connex house 148 field end road eastcote middlesex HA5 1RT
Documents
Legacy
Date: 05 Jan 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 01 Dec 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/03; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/02; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/01; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/00; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/99; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/98; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/97; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/96; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/95; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/94; full list of members
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1995
Category: Accounts
Type: AA
Made up date: 1995-02-28
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 28 Jan 2004
Action Date: 28 Feb 1994
Category: Accounts
Type: AA
Made up date: 1994-02-28
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 28/01/04 from: the high barn pinner hill road pinner middlesex. HA5 3YQ
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 28 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 27 Jan 2004
Category: Restoration
Type: AC92
Documents
Some Companies
26 GREAT STANHOPE STREET MANAGEMENT CO LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 02355747 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 YORK ROAD,WEYBRIDGE,KT13 9DX
Number: | 10641642 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEREFORD HOUSE,HEREFORD,HR1 2LL
Number: | OC387264 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
303 THE PILLBOX,LONDON,E2 6GG
Number: | 11302616 |
Status: | ACTIVE |
Category: | Private Limited Company |
P S B NETWORK SERVICES LIMITED
LINDSAY HOUSE SPRINGFIELD WAY,HULL,HU10 6RJ
Number: | 04794289 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,ST IVES,TR26 1QU
Number: | 03563298 |
Status: | ACTIVE |
Category: | Private Limited Company |