ROLLINSON PLANNING CONSULTANCY LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

26/08/2526 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

10/06/2510 June 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 80 MAIN STREET MENSTON ILKLEY WEST YORKSHIRE LS29 6HS

View Document

28/01/2128 January 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN ROLLINSON / 18/01/2021

View Document

28/01/2128 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEVEN ROLLINSON / 18/01/2021

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

17/10/1817 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW STEVEN ROLLINSON / 06/04/2016

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY SALLY LATCHFORD

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR SALLY LATCHFORD

View Document

27/03/1427 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/05/1131 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 23/03/10 STATEMENT OF CAPITAL GBP 5

View Document

07/06/107 June 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ELIZABETH LATCHFORD / 23/03/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN ROLLINSON / 23/03/2010

View Document

15/02/1015 February 2010 DIRECTOR APPOINTED SALLY ELIZABETH LATCHFORD

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR CERI JOHN

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM 28 COITY ROAD BRIDGEND MID GLAMORGAN CF31 1LR

View Document

01/04/091 April 2009 DIRECTOR APPOINTED ANDREW STEVEN ROLLINSON

View Document

01/04/091 April 2009 SECRETARY APPOINTED SALLY ELIZABETH LATCHFORD

View Document

23/03/0923 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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