L. AND V. ROLFE LIMITED

Company Documents

DateDescription
25/03/1925 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/08/181 August 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/05/2018:LIQ. CASE NO.1

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM 17 MEETING STREET QUORN LOUGHBOROUGH LEICESTERSHIRE LE12 8EU

View Document

08/06/178 June 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

08/06/178 June 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/06/178 June 2017 SPECIAL RESOLUTION TO WIND UP

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

29/07/1629 July 2016 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/07/1622 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

19/01/1619 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/11/152 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MARIAN WATERS / 06/10/2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM THE CLOSE SCHOOL LANE BIRSTALL LEICESTER LE4 4EA

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MARIAN WATERS / 06/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/01/1518 January 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/01/1422 January 2014 SECRETARY APPOINTED MRS JANET MARIAN WATERS

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY DAVID ROLFE

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM NEW LODGE COLDMOORHOLME LANE BOURNE END BUCKINGHAMSHIRE SL8 5PS

View Document

18/01/1418 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

18/01/1418 January 2014 REGISTERED OFFICE CHANGED ON 18/01/2014 FROM 7 ROMAN WAY BOURNE END BUCKINGHAMSHIRE SL8 5LP UNITED KINGDOM

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE ROLFE

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/04/138 April 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

01/02/131 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID REGINAL ROLFE / 28/11/2012

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED MRS JANET MARIAN WATERS

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR DAVID REGINAL ROLFE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, SECRETARY VERA ROLFE

View Document

12/11/1212 November 2012 SECRETARY APPOINTED MR DAVID ROLFE

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR VERA ROLFE

View Document

08/08/128 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

28/01/1228 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

25/11/1125 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE REGINALD ROLFE / 25/11/2011

View Document

25/11/1125 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS VERA HELENA ROLFE / 25/11/2011

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 36 MIDDLEGREEN ROAD SLOUGH BERKSHIRE SL3 7BW

View Document

02/08/112 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

26/01/1026 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE REGINALD ROLFE / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA HELENA ROLFE / 20/01/2010

View Document

21/01/1021 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

24/01/0424 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

21/01/0121 January 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

26/01/0026 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 REGISTERED OFFICE CHANGED ON 19/01/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 18/01/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 18/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 18/01/94; NO CHANGE OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 18/01/93; FULL LIST OF MEMBERS

View Document

08/11/928 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

03/02/923 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

18/04/9118 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 17/01/91; NO CHANGE OF MEMBERS

View Document

07/02/907 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 18/01/90; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 RETURN MADE UP TO 19/03/89; FULL LIST OF MEMBERS

View Document

03/04/893 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 26/02/88; FULL LIST OF MEMBERS

View Document

07/04/887 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

28/09/8728 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

13/08/8713 August 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

22/11/7722 November 1977 CERTIFICATE OF INCORPORATION

View Document


More Company Information


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