Advanced company searchLink opens in new window

RORER HEALTH CARE LIMITED

Company number 01615960

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Sep 2015 DS01 Application to strike the company off the register
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
21 Nov 2014 AP01 Appointment of Mrs Tarja Johanna Stenvall as a director on 19 November 2014
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
25 Jul 2014 TM01 Termination of appointment of Stephen Philip Oldfield as a director on 25 July 2014
07 Mar 2014 AA Full accounts made up to 31 December 2012
28 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
28 Jan 2014 CH01 Director's details changed for Mr Andrew Michael James Prosser on 31 December 2013
28 Jan 2014 CH01 Director's details changed for Mr Stephen Philip Oldfield on 31 December 2013
29 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
11 Oct 2012 SH19 Statement of capital on 11 October 2012
  • GBP 1
11 Oct 2012 SH20 Statement by directors
11 Oct 2012 CAP-SS Solvency statement dated 09/10/12
11 Oct 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
21 Oct 2011 CH01 Director's details changed for Andrew Michael James Prosser on 20 October 2011
29 Sep 2011 MISC Section 519
08 Sep 2011 AD04 Register(s) moved to registered office address
25 Aug 2011 AD01 Registered office address changed from Aventis House 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AH on 25 August 2011
22 Aug 2011 AA Full accounts made up to 31 December 2010
10 May 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
07 Oct 2010 TM01 Termination of appointment of Michael Mcclellan as a director