ROTHERY INESONS SOLICITORS LIMITED

68 Market Street, Heckmondwike, WF16 0HT, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.10612173
CategoryPrivate Limited Company
Incorporated09 Feb 2017
Age7 years, 4 months, 6 days
JurisdictionEngland Wales
Dissolution01 Jun 2021
Years3 years, 14 days

SUMMARY

ROTHERY INESONS SOLICITORS LIMITED is an dissolved private limited company with number 10612173. It was incorporated 7 years, 4 months, 6 days ago, on 09 February 2017 and it was dissolved 3 years, 14 days ago, on 01 June 2021. The company address is 68 Market Street, Heckmondwike, WF16 0HT, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-25

New address: 68 Market Street Heckmondwike West Yorkshire WF16 0HT

Old address: 20-22 Albion Street Cleckheaton West Yorkshire BD19 3JD United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2019

Action Date: 10 May 2019

Category: Address

Type: AD01

New address: 20-22 Albion Street Cleckheaton West Yorkshire BD19 3JD

Change date: 2019-05-10

Old address: Provincial House, Old Post Office Albion Street Cleckheaton West Yorkshire BD19 3JG United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Reid

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-01

Officer name: Joy Margaret Potentier

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tennant Normandale

Termination date: 2018-05-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Margaret Atkinson

Termination date: 2018-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-01

Officer name: Mr Paul Tennant Normandale

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Rajinder Kumar Puri

Change date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 07 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Tennant Normandale

Termination date: 2017-05-07

Documents

View document PDF

Change person director company with change date

Date: 24 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joy Margaret Potentier

Change date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-22

Officer name: Mrs Yvonne Reid

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mrs Helen Margaret Atkinson

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-22

Officer name: Mrs Yvonne Reid

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joy Margaret Potentier

Appointment date: 2017-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 14 Feb 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 09 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGRY ELF MEDIA LIMITED

19 STATION ROAD,ADDLESTONE,KT15 2AL

Number:09265721
Status:ACTIVE
Category:Private Limited Company

GLADSTONE REFURBISHMENT LIMITED

299A BETHNAL GREEN ROAD,LONDON,E2 6AH

Number:05087891
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ISOMBRIDGE LTD

7 LIMEWOOD WAY,LEEDS,LS14 1AB

Number:09758302
Status:ACTIVE
Category:Private Limited Company

PIONEER TECHNICAL ENGINEERING LTD

51 COURT ROAD,WREXHAM,LL13 7RH

Number:11334416
Status:ACTIVE
Category:Private Limited Company

PLUMBLINE BUILDING SERVICES LIMITED

32 BELMONT ROAD,HEMEL HEMPSTEAD,HP3 9NY

Number:06815718
Status:ACTIVE
Category:Private Limited Company

ROBSON PLACE MANAGEMENT COMPANY LIMITED

FISHER HOUSE,SALISBURY,SP2 7QY

Number:06041629
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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