ROLLAST LIMITED

Cantium House Cantium House, Wallington, SM6 0DZ, Surrey
StatusDISSOLVED
Company No.04416013
CategoryPrivate Limited Company
Incorporated15 Apr 2002
Age22 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution22 Oct 2011
Years12 years, 7 months, 11 days

SUMMARY

ROLLAST LIMITED is an dissolved private limited company with number 04416013. It was incorporated 22 years, 1 month, 17 days ago, on 15 April 2002 and it was dissolved 12 years, 7 months, 11 days ago, on 22 October 2011. The company address is Cantium House Cantium House, Wallington, SM6 0DZ, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 22 Oct 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Jul 2011

Action Date: 06 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-06

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2011

Action Date: 02 Apr 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-04-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2010

Action Date: 02 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2010

Action Date: 27 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-27

Old address: Curzon House 64 Clifton Street London EC2A 4HB

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Apr 2010

Action Date: 02 Apr 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-04-02

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 24 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 24/04/2009 from c/o danmirr consultants business advisors & registered auditors 170 church road mitcham surrey CR4 3BW

Documents

View document PDF

Legacy

Date: 25 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/04/06; full list of members

Documents

View document PDF

Legacy

Date: 18 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 25 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: 182 merton high st london SW19 1AY

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/04; full list of members

Documents

View document PDF

Legacy

Date: 11 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 27/06/03--------- £ si 299999@1=299999 £ ic 1/300000

Documents

View document PDF

Resolution

Date: 20 Oct 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Oct 2003

Category: Capital

Type: 123

Description: £ nc 100/500000 27/06/03

Documents

View document PDF

Certificate change of name company

Date: 30 Sep 2003

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed redrow paper converters LIMITED\certificate issued on 30/09/03

Documents

View document PDF

Legacy

Date: 15 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 07 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/04/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 03 May 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed coolite LTD\certificate issued on 03/05/02

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 19/04/02 from: 39A leicester road salford manchester M7 4AS

Documents

View document PDF

Incorporation company

Date: 15 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANN PUGH (CAERSWS) LIMITED

CROSS CHAMBERS,NEWTOWN,SY16 2NY

Number:10301092
Status:ACTIVE
Category:Private Limited Company

BROADWATER PROPERTY MANAGEMENT LIMITED

CHEVIOT HOUSE,NEWCASTLE UPON TYNE,NE3 2ER

Number:08884853
Status:ACTIVE
Category:Private Limited Company

EGYPTAIR AIRLINES COMPANY

EGYPTAIR ADMINISTRATION COMPLEX, SOUTH BUILDING,CAIRO 11776,

Number:FC005051
Status:ACTIVE
Category:Other company type

MUSSANA CONSULTANTS LTD

60 CONISTON AVENUE,PURFLEET,RM19 1PR

Number:08253390
Status:ACTIVE
Category:Private Limited Company

MYLEARNADFRIEND LIMITED

BOHO ONE BRIDGE STREET WEST,MIDDLESBROUGH,TS2 1AE

Number:08164115
Status:ACTIVE
Category:Private Limited Company

OUTFROMTHECROWD LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10264224
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