ROXHILL (GATEWAY) LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

04/03/254 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

17/12/2417 December 2024 First Gazette notice for voluntary strike-off

View Document

04/12/244 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/12/244 December 2024 Application to strike the company off the register

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/08/2322 August 2023 Micro company accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Graham Nicholas Pardoe as a director on 2023-08-15

View Document

15/08/2315 August 2023 Termination of appointment of David Christopher Lindsay Keir as a director on 2023-08-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-08-20 with no updates

View Document

12/08/2012 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

18/10/1918 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN HOLLINSHEAD / 17/08/2017

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON DALBY

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR GRAHAM NICHOLAS PARDOE

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BEDSON

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

16/08/1816 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

25/01/1625 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGE

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MR ASHLEY JOHN HOLLINSHEAD

View Document

24/08/1524 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

19/08/1519 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

22/08/1322 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

20/09/1220 September 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

14/09/1214 September 2012 REGISTERED OFFICE CHANGED ON 14/09/2012 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR PAUL ANTONY HODGE

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR JASON ANDREW DENHOLM DALBY

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED MR DAVID CHRISTOPHER LINDSAY KEIR

View Document

14/09/1214 September 2012 DIRECTOR APPOINTED KATHARINE BEVERLEY BEDSON

View Document

20/08/1220 August 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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