ROUTELOCK ENGINEERING LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

07/12/217 December 2021 First Gazette notice for voluntary strike-off

View Document

29/11/2129 November 2021 Application to strike the company off the register

View Document

02/06/212 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/02/2019 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DENISE BARBARA SMITH / 17/10/2019

View Document

17/10/1917 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 17/10/2019

View Document

17/10/1917 October 2019 SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 17/10/2019

View Document

17/10/1917 October 2019 PSC'S CHANGE OF PARTICULARS / MR DUNCAN IAN SMITH / 17/10/2019

View Document

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

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 02/01/03 STATEMENT OF CAPITAL GBP 100

View Document

13/12/1713 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/01/1619 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

12/01/1512 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/01/1323 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 26/03/2012

View Document

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

View Document

21/01/1321 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 26/03/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/01/1230 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

02/02/112 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 23/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/02/1021 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

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

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DENISE BARBARA SMITH / 13/11/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN IAN SMITH / 13/11/2009

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/067 September 2006 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

28/11/0528 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

07/09/057 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 30/04/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0414 October 2004 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/10/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

02/01/032 January 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