Advanced company searchLink opens in new window

ROIL FOODS LIMITED

Company number 02822346

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jun 2021 DS01 Application to strike the company off the register
01 Jun 2021 CS01 Confirmation statement made on 27 May 2021 with updates
11 Jan 2021 AA Full accounts made up to 31 March 2020
21 Oct 2020 TM02 Termination of appointment of Damian Mcdonald as a secretary on 21 October 2020
21 Oct 2020 TM01 Termination of appointment of Damian Mcdonald as a director on 21 October 2020
23 Jun 2020 AP01 Appointment of Ms Maria Neeve as a director on 23 June 2020
23 Jun 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
23 Jun 2020 PSC05 Change of details for Roilvest Limited as a person with significant control on 29 January 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 29/01/2020
28 Jan 2020 SH19 Statement of capital on 28 January 2020
  • GBP 4.24
28 Jan 2020 SH20 Statement by Directors
28 Jan 2020 CAP-SS Solvency Statement dated 24/01/20
28 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 24/01/2020
  • RES06 ‐ Resolution of reduction in issued share capital
03 Jan 2020 AA Full accounts made up to 31 March 2019
02 Jul 2019 CS01 Confirmation statement made on 27 May 2019 with no updates
09 Jan 2019 AA Full accounts made up to 31 March 2018
20 Sep 2018 MR01 Registration of charge 028223460007, created on 14 September 2018
08 Jun 2018 CS01 Confirmation statement made on 27 May 2018 with no updates
12 Apr 2018 AA01 Previous accounting period shortened from 30 June 2018 to 31 March 2018
27 Feb 2018 TM01 Termination of appointment of Meirion Wyn Lloyd as a director on 20 February 2018
27 Feb 2018 TM02 Termination of appointment of Barry Gardner as a secretary on 20 February 2018
27 Feb 2018 AD01 Registered office address changed from Unit 51 Clywedog Road North Wrexham Industrial Estate Wrexham LL13 9XN Wales to Rough Hill Rough Hill Marlston-Cum-Lache Chester CH4 9JS on 27 February 2018
27 Feb 2018 TM01 Termination of appointment of Patrick David Matthew Davenport as a director on 20 February 2018