ROWAN ABRASIVES LIMITED

5 Springhill Avenue 5 Springhill Avenue, Wakefield, WF4 1HA, West Yorkshire
StatusDISSOLVED
Company No.03155247
CategoryPrivate Limited Company
Incorporated05 Feb 1996
Age28 years, 4 months, 12 days
JurisdictionEngland Wales
Dissolution17 Nov 2020
Years3 years, 7 months

SUMMARY

ROWAN ABRASIVES LIMITED is an dissolved private limited company with number 03155247. It was incorporated 28 years, 4 months, 12 days ago, on 05 February 1996 and it was dissolved 3 years, 7 months ago, on 17 November 2020. The company address is 5 Springhill Avenue 5 Springhill Avenue, Wakefield, WF4 1HA, West Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2013

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Aug 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rodney Lorraine Williams

Change date: 2011-02-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Jul 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 07 May 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 May 2012

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 26 Mar 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 01 Feb 2009

Category: Annual-return

Type: AR01

Made up date: 2009-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2010

Action Date: 05 Feb 2008

Category: Annual-return

Type: AR01

Made up date: 2008-02-05

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Rodney Lorraine Williams

Documents

View document PDF

Termination secretary company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jean Williams

Documents

View document PDF

Termination director company with name

Date: 21 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 12 May 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2006

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 25 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 14 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2001

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 16 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/04/99--------- £ si 100@1

Documents

View document PDF

Legacy

Date: 07 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 13 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 14 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/99; no change of members

Documents

View document PDF

Legacy

Date: 04 Jan 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 11 Apr 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Oct 1996

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/01

Documents

View document PDF

Legacy

Date: 18 Feb 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 Feb 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

35 ADELAIDE CRESCENT LIMITED

2 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:02626170
Status:ACTIVE
Category:Private Limited Company

ANTWIQUES LTD

C/O GRAHAM & ASSOCIATES LIMITED CENTURY BUSINESS CENTRE,ROTHERHAM,S63 5DA

Number:11757408
Status:ACTIVE
Category:Private Limited Company

DAVID F BURROWS LTD

50 ASHTON GARDENS,EASTLEIGH,SO50 4DF

Number:08541587
Status:ACTIVE
Category:Private Limited Company

FUTURESTARS (WEST AND CENTRAL AFRICA)

PROVIDENCE HOUSE,IPSWICH,IP1 1QJ

Number:10845174
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ORYX43 LTD

1 OXBOROUGH HOUSE,LONDON,SW18 1GS

Number:10523540
Status:ACTIVE
Category:Private Limited Company

TESS INVESTMENT MANAGEMENT LTD

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SC412819
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