ROATHCALL CONSULTANCY LIMITED

Company Documents

DateDescription
21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/06/2321 June 2023 Final Gazette dissolved following liquidation

View Document

21/03/2321 March 2023 Return of final meeting in a members' voluntary winding up

View Document

03/02/213 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

03/02/203 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM 14TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL L3 9QJ

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/04/1621 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/04/1514 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/04/139 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 REGISTERED OFFICE CHANGED ON 05/03/2013 FROM TOWER BUILDINGS 22 WATER STREET LIVERPOOL L3 1PQ

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/03/1227 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY GORDON / 23/06/2010

View Document

16/04/1016 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY GORDON / 02/10/2009

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: CLOVER COTTAGE BLAKELEES KINGSLEY FRODSHAM CHESHIRE WA6 8ES

View Document

17/04/0717 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 2 BRACKEN WAY FRODSHAM CHESHIRE WA6 6AX

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

30/06/0330 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

11/03/0311 March 2003 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