Advanced company searchLink opens in new window

ROLF (2012) LIMITED

Company number 07007543

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)
01 May 2017 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2016 4.68 Liquidators' statement of receipts and payments to 12 December 2015
03 Feb 2015 4.68 Liquidators' statement of receipts and payments to 12 December 2014
02 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
24 Sep 2014 AP02 Appointment of Tp Directors Ltd as a director on 19 September 2014
14 Jan 2014 TM01 Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013
24 Dec 2013 600 Appointment of a voluntary liquidator
24 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
24 Dec 2013 4.70 Declaration of solvency
23 Dec 2013 AD02 Register inspection address has been changed
23 Dec 2013 AD01 Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG United Kingdom on 23 December 2013
12 Nov 2013 CH01 Director's details changed for Anthony David Buffin on 12 November 2013
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 1
08 May 2013 AP01 Appointment of Anthony Buffin as a director on 8 April 2013
20 Mar 2013 TM01 Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
15 Mar 2013 TM01 Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
06 Mar 2013 TM01 Termination of appointment of Paul Nigel Hampden Smith as a director on 28 February 2013
02 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
19 Sep 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
18 Jan 2012 CERTNM Company name changed decorating trade supplies LIMITED\certificate issued on 18/01/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-17
21 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
19 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
01 Mar 2011 AP03 Appointment of Mr Andrew Stephen Pike as a secretary