Advanced company searchLink opens in new window

ROLSTON AUTOTECHNIC COMPOSITES LIMITED

Company number 03563943

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)
07 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
This document is being processed and will be available in 10 days.
15 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
01 Jun 2021 CS01 Confirmation statement made on 14 May 2021 with updates
18 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2020 CS01 Confirmation statement made on 14 May 2020 with updates
08 Mar 2020 AA Micro company accounts made up to 29 September 2018
15 Oct 2019 TM02 Termination of appointment of Fiona Margaret Walton as a secretary on 1 October 2017
15 Oct 2019 TM01 Termination of appointment of Fiona Margaret Walton as a director on 1 October 2017
07 Aug 2019 PSC07 Cessation of Fiona Margaret Walton as a person with significant control on 1 October 2017
15 Jul 2019 CS01 Confirmation statement made on 14 May 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 30 September 2017
09 Jul 2018 CS01 Confirmation statement made on 14 May 2018 with updates
29 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
11 May 2018 PSC04 Change of details for Mrs Fiona Margaret Walton as a person with significant control on 6 April 2016
11 May 2018 PSC04 Change of details for Mr David Alfred Kirby as a person with significant control on 6 April 2016
16 Mar 2018 AD01 Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 16 March 2018
17 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
04 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2