Advanced company searchLink opens in new window

ROTHERY DEVELOPMENTS LTD

Company number 09618069

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)
25 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Aug 2020 AA01 Current accounting period extended from 30 June 2020 to 31 August 2020
18 Aug 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
16 Sep 2019 AD01 Registered office address changed from Beech Garth Dovenby Cockermouth Cumbria CA13 0PN to Rothery Barn Rothery Barn Cleator Moor CA25 5QS on 16 September 2019
05 Sep 2019 AD01 Registered office address changed from Ansell & Co - Ground Floor 8 Water Street Liverpool L2 8TD to Beech Garth Dovenby Cockermouth Cumbria CA13 0PN on 5 September 2019
17 Jun 2019 AA Micro company accounts made up to 30 June 2018
17 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
05 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
09 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
19 Feb 2018 CERTNM Company name changed 09618069 LTD\certificate issued on 19/02/18
  • CONNOT ‐ Change of name notice
13 Nov 2017 PSC01 Notification of Angela Newsham as a person with significant control on 10 April 2017
13 Nov 2017 CS01 Confirmation statement made on 2 June 2017 with updates
13 Nov 2017 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2017-11-13
  • GBP 1
13 Nov 2017 AD01 Registered office address changed from 9-11 Church Avenue Callon Preston PR14UD United Kingdom to Ansell & Co - Ground Floor 8 Water Street Liverpool Liverpool L2 8TD on 13 November 2017
13 Nov 2017 AA Total exemption full accounts made up to 30 June 2016
13 Nov 2017 RT01 Administrative restoration application
13 Nov 2017 CERTNM Company name changed a developments\certificate issued on 13/11/17
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-02
  • GBP 1