Advanced company searchLink opens in new window

RO SELECT LIMITED

Company number 07335042

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
21 Dec 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
23 Nov 2017 SH20 Statement by Directors
23 Nov 2017 SH19 Statement of capital on 23 November 2017
  • GBP 1
23 Nov 2017 CAP-SS Solvency Statement dated 30/10/17
23 Nov 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 30 October 2017
  • GBP 1,589,102.0
23 Nov 2017 SH20 Statement by Directors
23 Nov 2017 SH19 Statement of capital on 23 November 2017
  • GBP 1,000.0
23 Nov 2017 CAP-SS Solvency Statement dated 30/10/17
23 Nov 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2017
10 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
22 Nov 2016 AA Full accounts made up to 3 April 2016
09 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
28 Apr 2016 TM01 Termination of appointment of David Colin Roberts as a director on 26 April 2016
20 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-19
11 Jan 2016 TM01 Termination of appointment of Susan Margaret Younghusband as a director on 23 December 2015
26 Nov 2015 AA Full accounts made up to 5 April 2015
20 Nov 2015 TM01 Termination of appointment of Andrew David Shaw as a director on 20 October 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1,000
23 Jun 2015 TM01 Termination of appointment of James Dominic Gaisford as a director on 22 May 2015
07 May 2015 TM01 Termination of appointment of Richard Stanley Newcombe as a director on 6 May 2015
23 Dec 2014 TM01 Termination of appointment of Richard Graham St John Rowlandson as a director on 22 December 2014