ROGERSON RATE AUDIT LIMITED
Status | DISSOLVED |
Company No. | 08002153 |
Category | Private Limited Company |
Incorporated | 22 Mar 2012 |
Age | 12 years, 2 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 16 Mar 2021 |
Years | 3 years, 2 months, 18 days |
SUMMARY
ROGERSON RATE AUDIT LIMITED is an dissolved private limited company with number 08002153. It was incorporated 12 years, 2 months, 12 days ago, on 22 March 2012 and it was dissolved 3 years, 2 months, 18 days ago, on 16 March 2021. The company address is The Chapel The Chapel, Driffield, YO25 6DA, East Yorkshire, United Kingdom.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2020
Action Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2020
Action Date: 17 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jun 2019
Action Date: 17 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-04-17
Documents
Liquidation voluntary statement of affairs
Date: 10 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jun 2018
Action Date: 17 Apr 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-04-17
Documents
Liquidation voluntary appointment of liquidator
Date: 30 Apr 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 30 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Old address: 67a Church Street South Cave Brough East Yorkshire HU15 2EP United Kingdom
Change date: 2017-03-22
New address: The Chapel Bridge Street Driffield East Yorkshire YO25 6DA
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: 67a Churrch Street South Cave Brough HU15 2EP
Change date: 2017-02-22
New address: 67a Church Street South Cave Brough East Yorkshire HU15 2EP
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-03-03
Documents
Capital allotment shares
Date: 25 Mar 2014
Action Date: 03 Mar 2014
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2013
Action Date: 22 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-22
Documents
Change account reference date company current extended
Date: 29 May 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-03-31
Documents
Some Companies
33 HIGH STREET,LONDON,W5 5DB
Number: | 08371196 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 JUBILEE PLACE,BARTON ON HUMBER,DN18 5GY
Number: | 09742501 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 OUSDEN CLOSE,WALTHAM CROSS,EN8 9RG
Number: | 10922802 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H,HORSHAM,RH13 5TX
Number: | 11547396 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 4484 MITCHELL HOUSE,EDINBURGH,EH6 7BD
Number: | SL012322 |
Status: | ACTIVE |
Category: | Limited Partnership |
39 BRO ATHRO,CARDIFF,CF3 1DZ
Number: | 11902014 |
Status: | ACTIVE |
Category: | Private Limited Company |