ROUTELOCK ENGINEERING LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
29/11/2129 November 2021 | Application to strike the company off the register |
02/06/212 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
28/01/2128 January 2021 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
19/02/2019 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
02/01/202 January 2020 | CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DENISE BARBARA SMITH / 17/10/2019 |
17/10/1917 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 17/10/2019 |
17/10/1917 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 17/10/2019 |
17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR DUNCAN IAN SMITH / 17/10/2019 |
08/10/198 October 2019 | REGISTERED OFFICE CHANGED ON 08/10/2019 FROM 8TH FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
25/06/1925 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES |
11/01/1811 January 2018 | 02/01/03 STATEMENT OF CAPITAL GBP 100 |
13/12/1713 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
15/03/1715 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
11/05/1611 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
19/01/1619 January 2016 | Annual return made up to 2 January 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
12/01/1512 January 2015 | Annual return made up to 2 January 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
27/01/1427 January 2014 | Annual return made up to 2 January 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
15/02/1315 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
23/01/1323 January 2013 | Annual return made up to 2 January 2013 with full list of shareholders |
21/01/1321 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 26/03/2012 |
21/01/1321 January 2013 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM 5TH FLOOR MIDDLESEX HOUSE 29/45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
21/01/1321 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 26/03/2012 |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
30/01/1230 January 2012 | Annual return made up to 2 January 2012 with full list of shareholders |
02/02/112 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
27/01/1127 January 2011 | Annual return made up to 2 January 2011 with full list of shareholders |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 23/02/2010 |
23/02/1023 February 2010 | Annual return made up to 2 January 2010 with full list of shareholders |
21/02/1021 February 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
20/01/1020 January 2010 | REGISTERED OFFICE CHANGED ON 20/01/2010 FROM 2ND FLOOR MIDDLESEX HOUSE 29-45 HIGH STREET EDGWARE MIDDLESEX HA8 7UU |
19/01/1019 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 13/11/2009 |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 13/11/2009 |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
26/03/0926 March 2009 | Annual accounts small company total exemption made up to 30 September 2007 |
22/01/0922 January 2009 | RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS |
04/12/084 December 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS |
16/11/0616 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
07/09/067 September 2006 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS |
30/11/0530 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
28/11/0528 November 2005 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04 |
07/09/057 September 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05 |
01/02/051 February 2005 | RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS |
22/10/0422 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
14/10/0414 October 2004 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03 |
10/03/0410 March 2004 | RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | NEW DIRECTOR APPOINTED |
28/01/0328 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
10/01/0310 January 2003 | SECRETARY RESIGNED |
02/01/032 January 2003 | 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