ROTARAD LIMITED

Company Documents

DateDescription
21/09/2421 September 2024 Statement of affairs

View Document

21/09/2421 September 2024 Appointment of a voluntary liquidator

View Document

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

View Document

21/09/2421 September 2024 Resolutions

View Document

09/02/249 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Termination of appointment of Malcolm Keeling as a director on 2021-08-19

View Document

20/10/2120 October 2021 Cessation of Malcolm Keeling as a person with significant control on 2021-08-19

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

01/10/161 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR MALCOLM JEFFERY BARRETT

View Document

08/12/158 December 2015 24/11/15 STATEMENT OF CAPITAL GBP 100000

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 13/04/15 STATEMENT OF CAPITAL GBP 10000

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1530 April 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

15/01/1515 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 FIRST GAZETTE

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/145 March 2014 DISS40 (DISS40(SOAD))

View Document

04/03/144 March 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

15/01/1315 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1228 January 2012 DISS40 (DISS40(SOAD))

View Document

26/01/1226 January 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

19/01/1119 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/12/0918 December 2009 Annual return made up to 10 December 2009 with full list of shareholders

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: C/O DPC VERNON ROAD STOKE ON TRENT ST4 2QY

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

13/07/0513 July 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 COMPANY NAME CHANGED GRINDCO 392 LIMITED CERTIFICATE ISSUED ON 30/03/02

View Document

10/12/0110 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information