ROTHENCROFT LIMITED

15 Alexandra Corniche, Hythe, CT21 5RW, Kent
StatusDISSOLVED
Company No.06946046
CategoryPrivate Limited Company
Incorporated27 Jun 2009
Age14 years, 11 months, 4 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 12 days

SUMMARY

ROTHENCROFT LIMITED is an dissolved private limited company with number 06946046. It was incorporated 14 years, 11 months, 4 days ago, on 27 June 2009 and it was dissolved 2 years, 10 months, 12 days ago, on 20 July 2021. The company address is 15 Alexandra Corniche, Hythe, CT21 5RW, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Apr 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2020

Action Date: 17 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 17 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ostrea Corporate Services Uk Limited

Appointment date: 2015-05-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 May 2015

Action Date: 28 May 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-05-28

Officer name: Quaedvlieg Corporate Services Uk Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dj & M Secretarial Services Ltd.

Documents

View document PDF

Appoint corporate secretary company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Quaedvlieg Corporate Services Uk Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-10

Officer name: Luxas Peter Agnes Simons

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-08-10

Officer name: Dj & M Secretarial Services Ltd.

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director olaf strasters

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2010 to 31/12/2009

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed luxas peter agnes simons

Documents

View document PDF

Incorporation company

Date: 27 Jun 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED GATEWAY CONSULTING SERVICES LIMITED

8 BROADSTONE ROAD,STANFORD-LE-HOPE,SS17 0FU

Number:06190313
Status:ACTIVE
Category:Private Limited Company

ARBUTHNOT SLP

QUARTERMILE ONE, 15,EDINBURGH,EH3 9EP

Number:SL002901
Status:ACTIVE
Category:Limited Partnership

KRYSTALS LIMITED

KRYSTALS,LINCOLN,LN6 3QS

Number:05479297
Status:ACTIVE
Category:Private Limited Company

MOLDOVAN LIMITED

10 LE PERSONNE ROAD,CATERHAM,CR3 5SU

Number:11335056
Status:ACTIVE
Category:Private Limited Company

OXFORDSHIRE GM LIMITED

5 CORBETT CLOSE,BICESTER,OX25 5AS

Number:09451163
Status:ACTIVE
Category:Private Limited Company

ROOFCARE NORTHERN (YORKSHIRE) LTD

UNIT E BARRYS LANE,SCARBOROUGH,YO12 4HA

Number:11587435
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