Advanced company searchLink opens in new window

W. R. ROYLE GROUP LIMITED

Company number 00271478

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Nov 2023 TM01 Termination of appointment of Matthew William Robson as a director on 15 February 2015
21 Dec 2021 TM01 Termination of appointment of John Evans as a director on 20 December 2021
21 Dec 2021 TM02 Termination of appointment of John Evans as a secretary on 20 December 2021
04 Aug 2021 AP01 Appointment of Mr John Evans as a director on 1 August 2021
03 Aug 2021 AP03 Appointment of Mr John Evans as a secretary on 1 August 2021
18 Jun 2021 AD01 Registered office address changed from 8 Springfield Close Ovington Prudhoe Northumberland NE42 6WZ to 110 Beddington Lane Croydon CR0 4TD on 18 June 2021
18 Jun 2021 TM02 Termination of appointment of Matthew William Robson as a secretary on 14 May 2021
28 Aug 2020 PSC02 Notification of Cpi Colour Ltd as a person with significant control on 6 April 2016
28 Aug 2020 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2020-08-28
  • GBP 1
09 Jul 2020 AC92 Restoration by order of the court
03 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2014 DS01 Application to strike the company off the register
18 Jun 2014 MR05 All of the property or undertaking has been released from charge 6
13 Mar 2014 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 13 March 2014
07 Mar 2014 SH20 Statement by directors
07 Mar 2014 SH19 Statement of capital on 7 March 2014
  • GBP 1
07 Mar 2014 CAP-SS Solvency statement dated 28/02/14
07 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
04 Mar 2014 TM01 Termination of appointment of Francois Jacques Pierre Golicheff as a director on 2 February 2014
14 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
14 Nov 2013 AA Full accounts made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 27 December 2011 with full list of shareholders