ROXHILL DEVELOPMENTS HOLDINGS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Declaration of solvency |
05/06/255 June 2025 New | Appointment of a voluntary liquidator |
05/06/255 June 2025 New | Registered office address changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-05 |
05/06/255 June 2025 New | Resolutions |
22/05/2522 May 2025 | Satisfaction of charge 098675530001 in full |
22/05/2522 May 2025 | Termination of appointment of Alexander Robert Bignell as a director on 2025-05-02 |
29/04/2529 April 2025 | Termination of appointment of Jason Andrew Denholm Dalby as a director on 2025-03-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-11-10 with no updates |
08/11/248 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Accounts for a small company made up to 2023-03-31 |
22/11/2322 November 2023 | Confirmation statement made on 2023-11-10 with no updates |
06/01/236 January 2023 | Accounts for a small company made up to 2022-03-31 |
10/11/2210 November 2022 | Confirmation statement made on 2022-11-10 with no updates |
24/11/2124 November 2021 | Confirmation statement made on 2021-11-10 with no updates |
12/08/2012 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/01/2031 January 2020 | CANCELLATION OF SHARE PREMIUM ACCOUNT 28/01/2020 |
31/01/2031 January 2020 | SOLVENCY STATEMENT DATED 28/01/20 |
31/01/2031 January 2020 | STATEMENT BY DIRECTORS |
31/01/2031 January 2020 | 31/01/20 STATEMENT OF CAPITAL GBP 3 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
18/10/1918 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
13/08/1913 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017 |
12/02/1912 February 2019 | DISS40 (DISS40(SOAD)) |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES |
05/02/195 February 2019 | FIRST GAZETTE |
07/08/187 August 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
31/10/1731 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
28/11/1628 November 2016 | CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
27/07/1627 July 2016 | PREVSHO FROM 30/11/2016 TO 31/03/2016 |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR ALEXANDER ROBERT BIGNELL |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR ANDREW NICHOLAS WALKER |
13/06/1613 June 2016 | DIRECTOR APPOINTED MR MARK LEWIS GLATMAN |
24/02/1624 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098675530001 |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY |
12/02/1612 February 2016 | DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD |
11/11/1511 November 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROXHILL DEVELOPMENTS HOLDINGS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company