RETURN ON CAPITAL GROUP LIMITED
Status | DISSOLVED |
Company No. | 05567149 |
Category | Private Limited Company |
Incorporated | 19 Sep 2005 |
Age | 18 years, 7 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 8 months, 21 days |
SUMMARY
RETURN ON CAPITAL GROUP LIMITED is an dissolved private limited company with number 05567149. It was incorporated 18 years, 7 months, 14 days ago, on 19 September 2005 and it was dissolved 4 years, 8 months, 21 days ago, on 13 August 2019. The company address is 5 St Pauls Terrace 5 St Pauls Terrace, Birmingham, B3 1TH.
Company Fillings
Gazette dissolved voluntary
Date: 13 Aug 2019
Category: Gazette
Type: GAZ2(A)
Documents
Change account reference date company previous shortened
Date: 13 Jun 2019
Action Date: 27 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-09-28
New date: 2018-09-27
Documents
Dissolution voluntary strike off suspended
Date: 02 May 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 25 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Change account reference date company previous shortened
Date: 18 Sep 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-28
Made up date: 2017-09-29
Documents
Change account reference date company previous shortened
Date: 22 Jun 2018
Action Date: 29 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-29
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 05 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-09-01
Psc name: Nm-Group Limited
Documents
Confirmation statement with updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Cessation of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nurul Miah
Cessation date: 2017-09-01
Documents
Termination director company with name termination date
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Nurul Miah
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Mr Nurul Miah
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashik Miah
Appointment date: 2017-09-01
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-01
Psc name: Nurul Miah
Documents
Confirmation statement with updates
Date: 03 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Nicola Walters
Cessation date: 2017-09-01
Documents
Cessation of a person with significant control
Date: 03 Oct 2017
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-01
Psc name: Greg Paul Walters
Documents
Termination director company with name termination date
Date: 03 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-01
Officer name: Gregory Paul Walters
Documents
Termination secretary company with name termination date
Date: 03 Oct 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-09-01
Officer name: Nicola Jane Walters
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 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: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2014
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: 28 Nov 2013
Action Date: 28 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-28
Old address: Grosvenor House 11 St. Pauls Square Birmingham B3 1RB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Change registered office address company with date old address
Date: 01 Oct 2012
Action Date: 01 Oct 2012
Category: Address
Type: AD01
Old address: Lonsdale House Blucher Street Birmingham B1 1QU United Kingdom
Change date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change registered office address company with date old address
Date: 07 Mar 2011
Action Date: 07 Mar 2011
Category: Address
Type: AD01
Old address: Suite 20a Hilton Hall Hilton Lane Essington Staffordshire WV11 2BQ
Change date: 2011-03-07
Documents
Certificate change of name company
Date: 24 Nov 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed offplan property abroad LIMITED\certificate issued on 24/11/10
Documents
Change of name notice
Date: 24 Nov 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Change person director company with change date
Date: 05 Oct 2010
Action Date: 19 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Paul Walters
Change date: 2010-09-19
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 12 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/07; full list of members
Documents
Legacy
Date: 12 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 22/01/08 from: 15 thornhill grange thornhill road sutton coldfield west midlands B74 2AZ
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 13 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/06; full list of members
Documents
Legacy
Date: 12 May 2006
Category: Address
Type: 287
Description: Registered office changed on 12/05/06 from: 7 oakdale, thornhill road sutton coldfield west midlands B74 2LH
Documents
Legacy
Date: 10 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 05/12/05--------- £ si 100@1=100 £ ic 1/101
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
CATLEYS COURT MANAGEMENT COMPANY LIMITED
BROWNSTON HOUSE, NEW PARK STREET,WILTSHIRE,SN10 1DS
Number: | 06443622 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ASHCROFT HOUSE,LEICESTER,LE19 1WL
Number: | 07269256 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 UPPER ABBEY STREET,COLERAINE,BT52 1BF
Number: | NI651234 |
Status: | ACTIVE |
Category: | Private Limited Company |
339 TWO MILE HILL ROAD,BRISTOL,BS15 1AN
Number: | 04624788 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
555 SMITHDOWN ROAD,LIVERPOOL,L15 5AF
Number: | 10326770 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,,LONDON,N9 0PD
Number: | 07628043 |
Status: | ACTIVE |
Category: | Private Limited Company |