Advanced company searchLink opens in new window

ROYLE FINANCIAL PRINT LIMITED

Company number 03324638

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)
23 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Mar 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Feb 2017 DS01 Application to strike the company off the register
19 Sep 2016 AA Full accounts made up to 31 March 2016
08 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
03 Oct 2015 AA Full accounts made up to 31 March 2015
11 May 2015 TM01 Termination of appointment of Francois Jacques Pierre Golicheff as a director on 20 April 2015
26 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
01 Aug 2014 AA Full accounts made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
22 Apr 2014 AD04 Register(s) moved to registered office address
11 Mar 2014 AD01 Registered office address changed from Cox & Wyman House Cardiff Road Reading Berkshire RG1 8EX on 11 March 2014
11 Mar 2014 AD03 Register(s) moved to registered inspection location
11 Mar 2014 AD02 Register inspection address has been changed
14 Nov 2013 AA Full accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 31 March 2012
26 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
02 Dec 2011 AA Full accounts made up to 31 March 2011
27 Oct 2011 AP01 Appointment of Mr Matthew William Robson as a director
02 Sep 2011 TM01 Termination of appointment of Michael Williams as a director
28 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
04 Oct 2010 AA Full accounts made up to 31 March 2010
25 May 2010 AP01 Appointment of Mr Michael Owen Williams as a director
25 May 2010 TM01 Termination of appointment of Derek Harris as a director