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 Mar 2011 TM02 Termination of appointment of Ute Ball as a secretary
18 Feb 2011 AD01 Registered office address changed from Fleet House Lee Circle Leicester Leicestershire LE1 3QQ on 18 February 2011
21 Jan 2011 TM01 Termination of appointment of John Murray as a director
21 Jan 2011 TM01 Termination of appointment of Gavin Slark as a director
10 Jan 2011 AP01 Appointment of John Peter Carter as a director
07 Jan 2011 AP01 Appointment of Geoffrey Ian Cooper as a director
06 Jan 2011 AP01 Appointment of Paul Nigel Hampden Smith as a director
06 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
05 May 2010 AA Accounts for a dormant company made up to 31 March 2010
27 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Oct 2009 CH03 Secretary's details changed for Ute Suse Ball on 1 October 2009
05 Oct 2009 CH01 Director's details changed for Gavin Slark on 1 October 2009
05 Oct 2009 CH01 Director's details changed for John Roderick Murray on 1 October 2009
14 Sep 2009 288b Appointment terminated director the bss group PLC
14 Sep 2009 288a Director appointed john roderick murray
14 Sep 2009 225 Accounting reference date shortened from 30/09/2010 to 31/03/2010
14 Sep 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
02 Sep 2009 NEWINC Incorporation