ROCHESTER MEDICAL LIMITED
Status | DISSOLVED |
Company No. | 05779226 |
Category | Private Limited Company |
Incorporated | 12 Apr 2006 |
Age | 18 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 01 Mar 2022 |
Years | 2 years, 1 month, 27 days |
SUMMARY
ROCHESTER MEDICAL LIMITED is an dissolved private limited company with number 05779226. It was incorporated 18 years, 16 days ago, on 12 April 2006 and it was dissolved 2 years, 1 month, 27 days ago, on 01 March 2022. The company address is 26-28 Decoy Road, Worthing, BN14 8ND, West Sussex, England.
Company Fillings
Gazette dissolved voluntary
Date: 01 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Dec 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 16 Sep 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Mortgage satisfy charge full
Date: 16 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type dormant
Date: 11 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Accounts with accounts type dormant
Date: 02 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: 26-28 Decoy Road Worthing West Sussex BN14 8nd
Change date: 2020-02-25
Old address: 5 Commerce Way Lancing Business Park Lancing West Sussex BN15 8TA
Documents
Confirmation statement with no updates
Date: 08 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type dormant
Date: 12 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Appoint person director company with name date
Date: 04 Sep 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-11
Officer name: Mrs Helen Hardwick
Documents
Termination director company with name termination date
Date: 28 Aug 2018
Action Date: 11 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Cantle Allsop
Termination date: 2017-12-11
Documents
Accounts with accounts type dormant
Date: 24 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change account reference date company current shortened
Date: 24 Apr 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-11-30
Documents
Accounts with accounts type dormant
Date: 22 Sep 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Confirmation statement with updates
Date: 21 Oct 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type full
Date: 08 Sep 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts with accounts type full
Date: 22 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Change account reference date company previous extended
Date: 12 Jun 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Termination director company with name termination date
Date: 03 Sep 2014
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Anthony Jonas
Termination date: 2013-11-14
Documents
Appoint person secretary company with name date
Date: 03 Sep 2014
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Nathan John Royds-Jones
Appointment date: 2013-11-14
Documents
Termination secretary company with name termination date
Date: 03 Sep 2014
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2013-11-14
Officer name: Patrick Hugh Mcleod
Documents
Appoint person director company with name date
Date: 03 Sep 2014
Action Date: 14 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Cantle Allsop
Appointment date: 2013-11-14
Documents
Accounts with accounts type full
Date: 24 Apr 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Accounts with accounts type full
Date: 02 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: 27 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Change registered office address company with date old address
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-14
Old address: 21 Wilson Street London EC2M 2TD
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type full
Date: 27 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: 10 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 12 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-12
Documents
Change person director company with change date
Date: 06 May 2010
Action Date: 12 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Anthony Jonas
Change date: 2010-04-12
Documents
Accounts with accounts type full
Date: 10 Feb 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 06 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 21 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 16 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/07 to 30/09/07
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHAPEL COMPLIANCE SOLUTIONS LTD
16 CHAPEL LANE,LEICESTER,LE2 3WE
Number: | 07504468 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 PARK ROAD,CHESHIRE,CW6 0AN
Number: | 05390744 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PURSLANE COURT,DERBY,DE24 3FB
Number: | 11140791 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 FARADAY COURT,WATFORD,WD18 6AD
Number: | 09649693 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 91 11 NEW STREET,GUERNSEY,GY1 3EG
Number: | SL006495 |
Status: | ACTIVE |
Category: | Limited Partnership |
5 ELLISFIELD TERRACE,BALLYCLARE,BT39 9WY
Number: | NI040891 |
Status: | LIQUIDATION |
Category: | Private Limited Company |