ROOSTER TRUCKING COMPANY LIMITED
Status | LIQUIDATION |
Company No. | 07816659 |
Category | Private Limited Company |
Incorporated | 19 Oct 2011 |
Age | 12 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
ROOSTER TRUCKING COMPANY LIMITED is an liquidation private limited company with number 07816659. It was incorporated 12 years, 7 months, 11 days ago, on 19 October 2011. The company address is Office D, Beresford House Office D, Beresford House, Southampton, SO14 2AQ.
Company Fillings
Liquidation compulsory return final meeting
Date: 15 May 2024
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Address
Type: AD01
Old address: 11 Warwick Road Old Trafford Manchester M16 0QQ United Kingdom
New address: Office D, Beresford House Town Quay Southampton SO14 2AQ
Change date: 2023-08-08
Documents
Liquidation compulsory appointment liquidator
Date: 08 Aug 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Liquidation compulsory winding up order
Date: 27 Jan 2023
Category: Insolvency
Type: COCOMP
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Taylor
Change date: 2019-11-04
Documents
Change person director company with change date
Date: 05 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Hudson Taylor
Change date: 2019-11-04
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-04
Old address: 69 Milnrow Road Shaw Oldham OL2 8AL England
New address: 11 Warwick Road Old Trafford Manchester M16 0QQ
Documents
Confirmation statement with no updates
Date: 04 Nov 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-25
Officer name: Mr David William Taylor
Documents
Confirmation statement with no updates
Date: 24 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-16
Old address: Regency Court 62-66 Deansgate Manchester M3 2EN England
New address: 69 Milnrow Road Shaw Oldham OL2 8AL
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY
New address: Regency Court 62-66 Deansgate Manchester M3 2EN
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type dormant
Date: 01 Jun 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: 19 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type dormant
Date: 14 Jul 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: 20 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type dormant
Date: 14 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: 21 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type dormant
Date: 13 Jun 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: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Some Companies
51 DUBLIN ROAD,DONCASTER,DN2 5HD
Number: | 10166313 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE 152-160,LONDON,EC1V 2NX
Number: | 11617430 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 9 BOWMANS TRADING ESTATE,STEVENAGE,SG1 2DL
Number: | 07740722 |
Status: | ACTIVE |
Category: | Private Limited Company |
609 DELTA BUSINESS PARK,SWINDON,SN5 7XF
Number: | 11726590 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11031452 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ALEXANDRA BEER EMPORIUM LTD
STAG HOUSE,WOTTON-UNDER-EDGE,GL12 7AD
Number: | 11164734 |
Status: | ACTIVE |
Category: | Private Limited Company |