RHODES PROOFREADING & TYPESETTING LTD
Company Documents
Date | Description |
---|---|
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | Final Gazette dissolved via voluntary strike-off |
30/07/2430 July 2024 | First Gazette notice for voluntary strike-off |
18/07/2418 July 2024 | Application to strike the company off the register |
25/05/2425 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/02/2411 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
29/04/2329 April 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/02/2312 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
30/11/2230 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/02/2212 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
17/06/2117 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES |
28/05/2028 May 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
01/06/191 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
19/11/1819 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RHODES / 19/11/2018 |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM SALT BOX 10 BUCKWELL END WELLINGBOROUGH NORTHAMPTONSHIRE NN8 4LR ENGLAND |
19/11/1819 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 19/11/2018 |
17/04/1817 April 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES |
12/02/1812 February 2018 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 01/04/2017 |
04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RHODES / 01/02/2016 |
24/02/1624 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
24/02/1624 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RHODES / 01/02/2016 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/05/154 May 2015 | REGISTERED OFFICE CHANGED ON 04/05/2015 FROM 56 HOLME CRESCENT BIGGLESWADE BEDFORDSHIRE SG18 8DD |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
23/10/1423 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/02/1220 February 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
02/09/112 September 2011 | CURREXT FROM 28/02/2012 TO 31/03/2012 |
11/02/1111 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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