ISZATT, RORSTAD GROUP LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1914 February 2019 APPLICATION FOR STRIKING-OFF

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

18/12/1818 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 PREVSHO FROM 28/03/2019 TO 30/09/2018

View Document

06/11/186 November 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/11/186 November 2018 COMPANY NAME CHANGED POPPIES (U.K.) LTD. CERTIFICATE ISSUED ON 06/11/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 28/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 REGISTERED OFFICE CHANGED ON 31/03/2018 FROM 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOOTTON / 30/03/2018

View Document

31/03/1831 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WOOTTON / 30/03/2018

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAM ISZATT

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, DIRECTOR HEIDI RORSTAD

View Document

30/03/1830 March 2018 APPOINTMENT TERMINATED, SECRETARY HEIDI RORSTAD

View Document

29/03/1829 March 2018 PREVEXT FROM 29/09/2017 TO 28/03/2018

View Document

28/03/1828 March 2018 Annual accounts for year ending 28 Mar 2018

View Accounts

06/03/186 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WOOTTON

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

02/08/172 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEIDI KATHERINE RORSTAD / 01/08/2017

View Document

02/08/172 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MS HEIDI KATHERINE RORSTAD / 01/08/2017

View Document

01/08/171 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ISZATT / 23/01/2017

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

23/03/1723 March 2017 CHANGE PERSON AS DIRECTOR

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MICHAEL ISZATT / 23/01/2017

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MISS HEIDI KATHERINE RORSTAD

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

17/06/1617 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/02/1625 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/02/1625 February 2016 SECRETARY APPOINTED MS HEIDI KATHERINE RORSTAD

View Document

07/12/157 December 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN RORSTAD

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY GRAHAM ISZATT

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 29 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

28/11/1228 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 September 2011

View Document

30/11/1130 November 2011 Annual return made up to 26 November 2011 with full list of shareholders

View Document

27/06/1127 June 2011 Annual accounts small company total exemption made up to 29 September 2010

View Document

03/12/103 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 29 September 2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MICHAEL ISZATT / 26/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET RORSTAD / 26/11/2009

View Document

20/01/0920 January 2009 CURREXT FROM 30/03/2009 TO 29/09/2009

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: C/O CLIVE OWEN & CO LLP 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

19/12/0619 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/05

View Document

06/12/056 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

06/12/056 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

06/12/056 December 2005 REGISTERED OFFICE CHANGED ON 06/12/05 FROM: 140 CONISCLIFFE ROAD DARLINGTON COUNTY DURHAM DL3 7RT

View Document

06/12/056 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/04

View Document

13/01/0413 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 REGISTERED OFFICE CHANGED ON 25/01/02 FROM: CRAIGMOUNT HOUSE 2 STANHOPE ROAD NORTH DARLINGTON CO.DURHAM DL3 7AR

View Document

03/01/023 January 2002 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/01

View Document

19/04/0119 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/03/01

View Document

29/11/0029 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

23/12/9423 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 26/11/93; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

08/12/928 December 1992 RETURN MADE UP TO 26/11/92; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: 163 GRANGE ROAD DARLINGTON CO. DURHAM DL1 5NT

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: 31 HOUNDGATE DARLINGTON CO DURHAM DL1 5RW

View Document

19/12/9119 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 26/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9017 December 1990 366A 26/11/90

View Document

17/12/9017 December 1990 RETURN MADE UP TO 26/11/90; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 RETURN MADE UP TO 08/09/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 LOCATION OF REGISTER OF MEMBERS

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/895 April 1989 DIRECTOR RESIGNED

View Document

03/11/883 November 1988 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/09/8820 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/8816 March 1988 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/8731 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

05/06/875 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/05/877 May 1987 NEW DIRECTOR APPOINTED

View Document

22/01/8722 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8714 January 1987 RETURN MADE UP TO 10/07/86; FULL LIST OF MEMBERS

View Document

14/01/8714 January 1987 REGISTERED OFFICE CHANGED ON 14/01/87 FROM: CONISCLIFFE HOUSE CONISCLIFFE ROAD DARLINGTON DL3 7EX

View Document

19/12/8619 December 1986 FULL ACCOUNTS MADE UP TO 28/03/86

View Document

08/12/868 December 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/869 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/8630 May 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

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