Advanced company searchLink opens in new window

ROWE ENGINEERING (HOLDINGS) LIMITED

Company number 03218936

Filter by category

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)
05 Dec 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 TM01 Termination of appointment of Gary William Sanders as a director on 15 November 2016
04 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
16 Nov 2016 AP01 Appointment of Mr Christopher Denson as a director on 15 November 2016
08 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,004
26 Mar 2015 AA01 Current accounting period extended from 31 December 2014 to 31 March 2015
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,004
03 Apr 2014 MR01 Registration of charge 032189360004
02 Apr 2014 MR04 Satisfaction of charge 032189360002 in full
31 Mar 2014 MR01 Registration of charge 032189360003
04 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
26 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Jun 2013 MR04 Satisfaction of charge 1 in full
07 Jun 2013 MR01 Registration of charge 032189360002
20 Sep 2012 AD01 Registered office address changed from Woodlands Moddershall Stone Staffordshire ST15 8TG on 20 September 2012
19 Sep 2012 CH03 Secretary's details changed for Mr Gary William Sanders on 9 August 2012
19 Sep 2012 CH01 Director's details changed for Mrs Philomena Mary Sanders on 9 August 2012
19 Sep 2012 CH01 Director's details changed for Mr Gary William Sanders on 9 August 2012
30 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Aug 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010