ROGERS AND O'HARA LIMITED
Status | DISSOLVED |
Company No. | 06005356 |
Category | Private Limited Company |
Incorporated | 21 Nov 2006 |
Age | 17 years, 6 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 24 days |
SUMMARY
ROGERS AND O'HARA LIMITED is an dissolved private limited company with number 06005356. It was incorporated 17 years, 6 months, 9 days ago, on 21 November 2006 and it was dissolved 3 years, 7 months, 24 days ago, on 06 October 2020. The company address is 10 New Mills Yard, Norwich, NR3 3AH, England.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Apr 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company current extended
Date: 21 Nov 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-21
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change person director company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claire Amanda O'hara
Change date: 2019-03-19
Documents
Change person secretary company with change date
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-03-19
Officer name: Timothy Michael O'hara
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Address
Type: AD01
Old address: 62 Magpie Road Norwich Norfolk NR3 1JQ
Change date: 2019-03-19
New address: 10 New Mills Yard Norwich NR3 3AH
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2017
Action Date: 21 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-21
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 21 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-21
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2015
Action Date: 21 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 21 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 21 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-21
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 21 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-21
Documents
Change person director company with change date
Date: 06 Dec 2012
Action Date: 06 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Amanda Knott
Change date: 2012-12-06
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2011
Action Date: 21 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-21
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2010
Action Date: 21 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-21
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 21 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-21
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 14 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-14
Officer name: Claire Amanda Knott
Documents
Termination director company with name
Date: 26 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Rogers
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/08; full list of members
Documents
Legacy
Date: 26 Nov 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/2008 to 31/10/2008
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/07; full list of members
Documents
Some Companies
THE ONE BULL,BURY ST. EDMUNDS,IP33 1UZ
Number: | 10333716 |
Status: | ACTIVE |
Category: | Private Limited Company |
43-45 SEASIDE ROAD,EAST SUSSEX,BN21 3PL
Number: | 11935859 |
Status: | ACTIVE |
Category: | Private Limited Company |
221, THE TWO BREWERS,CROYDON,CR0 2DW
Number: | 10120864 |
Status: | ACTIVE |
Category: | Private Limited Company |
EURO FURNITURE TRADING COMPANY
P O BOX 12175, HILL HOUSE,LONDON,N19 5TE
Number: | LP005199 |
Status: | ACTIVE |
Category: | Limited Partnership |
ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY
Number: | 03143727 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 MARTLAND MILL,BURSCOUGH,L40 0SD
Number: | 08105635 |
Status: | ACTIVE |
Category: | Private Limited Company |