Advanced company searchLink opens in new window

ROVER FINANCE HOLDINGS LIMITED

Company number 02691456

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)
01 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2017 DS01 Application to strike the company off the register
16 Mar 2017 AD01 Registered office address changed from 135 Bishopsgate London EC2M 3UR to 250 Bishopsgate London EC2M 4AA on 16 March 2017
07 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
13 Jul 2016 AP01 Appointment of Mr Ian John Isaac as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Adam Holden as a director on 1 July 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
12 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Jun 2015 AP01 Appointment of Adam Holden as a director on 11 May 2015
23 Jun 2015 TM01 Termination of appointment of Andrew Paul Gadsby as a director on 11 May 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
04 Mar 2015 AP01 Appointment of Mr Peter Edmund Lord as a director on 27 February 2015
04 Mar 2015 TM01 Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015
07 Jan 2015 AA Accounts for a dormant company made up to 30 September 2014
17 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
25 Oct 2013 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AD01 Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013
18 Jun 2013 TM01 Termination of appointment of Andrew Barnard as a director
17 Jun 2013 AP01 Appointment of Mr Andrew Paul Gadsby as a director
18 Apr 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
08 Oct 2012 AP04 Appointment of Rbs Secretarial Services Limited as a secretary
08 Oct 2012 TM02 Termination of appointment of Amy Williamson as a secretary
16 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders