ROLFE STREET BREAKERS LTD

Company Documents

DateDescription
16/12/2416 December 2024 Liquidators' statement of receipts and payments to 2024-10-04

View Document

05/12/235 December 2023 Liquidators' statement of receipts and payments to 2023-10-04

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Registered office address changed from 16-28, Cheston Road Aston Birmingham B7 5EH England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on 2022-10-14

View Document

14/10/2214 October 2022 Statement of affairs

View Document

14/10/2214 October 2022 Resolutions

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-08-01 with updates

View Document

13/09/2213 September 2022 Cessation of Ifzal Ahmed as a person with significant control on 2022-08-01

View Document

13/09/2213 September 2022 Notification of Mohammed Zabair as a person with significant control on 2022-08-01

View Document

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/12/2030 December 2020 REGISTERED OFFICE CHANGED ON 30/12/2020 FROM 91A ST. MARGARETS ROAD WARD END BIRMINGHAM B8 2BB ENGLAND

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM UNIT 38-39 THE BRIDGE TRADING ESTATE BRIDGE STREET NORTH SMETHWICK B66 2BZ ENGLAND

View Document

29/05/1929 May 2019 CESSATION OF HASSAN ALI AS A PSC

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR MOHAMMED ZABAIR

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR IFZAL AHMED

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM BAY 2, BRITANNIA WAREHOUSE ROLFE STREET SMETHWICK WEST MIDLANDS B66 2AX ENGLAND

View Document

01/08/181 August 2018 APPOINTMENT TERMINATED, DIRECTOR HASSAN ALI

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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