ROTARAD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 21/09/2421 September 2024 | Statement of affairs |
| 21/09/2421 September 2024 | Appointment of a voluntary liquidator |
| 21/09/2421 September 2024 | Registered office address changed from 11a Blythe Business Park Sandon Road Cresswell Staffordshire ST11 9rd to Leonard Curtis 9-10 Ridge House Ridgehouse Drive Stoke-on-Trent Staffordshire ST1 5SJ on 2024-09-21 |
| 21/09/2421 September 2024 | Resolutions |
| 09/02/249 February 2024 | Confirmation statement made on 2023-12-10 with no updates |
| 18/09/2318 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 12/12/2212 December 2022 | Confirmation statement made on 2022-12-10 with no updates |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 03/02/223 February 2022 | Confirmation statement made on 2021-12-10 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 20/10/2120 October 2021 | Termination of appointment of Malcolm Keeling as a director on 2021-08-19 |
| 20/10/2120 October 2021 | Cessation of Malcolm Keeling as a person with significant control on 2021-08-19 |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/12/2011 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES |
| 27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES |
| 02/10/172 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES |
| 01/10/161 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 06/01/166 January 2016 | Annual return made up to 10 December 2015 with full list of shareholders |
| 23/12/1523 December 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 08/12/158 December 2015 | DIRECTOR APPOINTED MR MALCOLM JEFFERY BARRETT |
| 08/12/158 December 2015 | 24/11/15 STATEMENT OF CAPITAL GBP 100000 |
| 08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 07/05/157 May 2015 | 13/04/15 STATEMENT OF CAPITAL GBP 10000 |
| 06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/04/1530 April 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 17/01/1517 January 2015 | DISS40 (DISS40(SOAD)) |
| 15/01/1515 January 2015 | Annual return made up to 10 December 2014 with full list of shareholders |
| 30/12/1430 December 2014 | FIRST GAZETTE |
| 05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
| 05/03/145 March 2014 | DISS40 (DISS40(SOAD)) |
| 04/03/144 March 2014 | Annual return made up to 10 December 2013 with full list of shareholders |
| 28/01/1428 January 2014 | FIRST GAZETTE |
| 15/01/1315 January 2013 | Annual return made up to 10 December 2012 with full list of shareholders |
| 24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
| 28/01/1228 January 2012 | DISS40 (DISS40(SOAD)) |
| 26/01/1226 January 2012 | Annual return made up to 10 December 2011 with full list of shareholders |
| 10/01/1210 January 2012 | FIRST GAZETTE |
| 19/01/1119 January 2011 | Annual return made up to 10 December 2010 with full list of shareholders |
| 30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 18/12/0918 December 2009 | Annual return made up to 10 December 2009 with full list of shareholders |
| 23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 05/03/095 March 2009 | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS |
| 19/02/0919 February 2009 | REGISTERED OFFICE CHANGED ON 19/02/2009 FROM NEW HADEN INDUSTRIAL ESTATE DRAYCOTT CROSS ROADS CHEADLE, STOKE-ON-TRENT STAFFS ST10 2NP |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 17/01/0817 January 2008 | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 14/02/0714 February 2007 | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS |
| 14/02/0714 February 2007 | REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O DPC VERNON ROAD STOKE ON TRENT ST4 2QY |
| 05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
| 19/01/0619 January 2006 | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS |
| 19/07/0519 July 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
| 13/07/0513 July 2005 | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 12/02/0412 February 2004 | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS |
| 03/04/033 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 |
| 29/01/0329 January 2003 | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS |
| 10/04/0210 April 2002 | NEW DIRECTOR APPOINTED |
| 05/04/025 April 2002 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: CROWTREES FARM IDUSTRIAL ESTATE LEEK ROAD WATERHOUSE STOKE ON TRENT STAFFORDSHIRE BN11 1PR |
| 03/04/023 April 2002 | NEW SECRETARY APPOINTED |
| 03/04/023 April 2002 | SECRETARY RESIGNED |
| 03/04/023 April 2002 | DIRECTOR RESIGNED |
| 02/04/022 April 2002 | COMPANY NAME CHANGED GRINDCO 392 LIMITED CERTIFICATE ISSUED ON 30/03/02 |
| 10/12/0110 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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