Download leads from Nexok and grow your business. Find out more

Rolston Autotechnic Composites Limited

Documents

Total Documents134
Total Pages554

Filing History

15 February 2022Compulsory strike-off action has been suspended
18 January 2022First Gazette notice for compulsory strike-off
2 June 2021Compulsory strike-off action has been discontinued
1 June 2021Confirmation statement made on 14 May 2021 with updates
18 December 2020Compulsory strike-off action has been suspended
1 December 2020First Gazette notice for compulsory strike-off
7 August 2020Confirmation statement made on 14 May 2020 with updates
8 March 2020Micro company accounts made up to 29 September 2018
15 October 2019Termination of appointment of Fiona Margaret Walton as a director on 1 October 2017
15 October 2019Termination of appointment of Fiona Margaret Walton as a secretary on 1 October 2017
7 August 2019Cessation of Fiona Margaret Walton as a person with significant control on 1 October 2017
15 July 2019Confirmation statement made on 14 May 2019 with updates
28 September 2018Total exemption full accounts made up to 30 September 2017
9 July 2018Confirmation statement made on 14 May 2018 with updates
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017
11 May 2018Change of details for Mr David Alfred Kirby as a person with significant control on 6 April 2016
11 May 2018Change of details for Mrs Fiona Margaret Walton as a person with significant control on 6 April 2016
16 March 2018Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on 16 March 2018
17 August 2017Total exemption small company accounts made up to 30 September 2016
17 August 2017Total exemption small company accounts made up to 30 September 2016
24 May 2017Confirmation statement made on 14 May 2017 with updates
24 May 2017Confirmation statement made on 14 May 2017 with updates
21 June 2016Total exemption small company accounts made up to 30 September 2015
21 June 2016Total exemption small company accounts made up to 30 September 2015
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
18 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
25 June 2015Total exemption small company accounts made up to 30 September 2014
25 June 2015Total exemption small company accounts made up to 30 September 2014
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
4 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
26 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2014Total exemption small company accounts made up to 30 September 2013
26 June 2013Total exemption small company accounts made up to 30 September 2012
26 June 2013Total exemption small company accounts made up to 30 September 2012
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
5 June 2013Annual return made up to 14 May 2013 with a full list of shareholders
27 June 2012Total exemption small company accounts made up to 30 September 2011
27 June 2012Total exemption small company accounts made up to 30 September 2011
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
16 May 2012Annual return made up to 14 May 2012 with a full list of shareholders
27 June 2011Total exemption small company accounts made up to 30 September 2010
27 June 2011Total exemption small company accounts made up to 30 September 2010
24 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
24 June 2011Annual return made up to 14 May 2011 with a full list of shareholders
29 June 2010Total exemption small company accounts made up to 30 September 2009
29 June 2010Total exemption small company accounts made up to 30 September 2009
19 May 2010Director's details changed for Fiona Margaret Walton on 14 May 2010
19 May 2010Director's details changed for David Alfred Kirby on 14 May 2010
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
19 May 2010Director's details changed for Fiona Margaret Walton on 14 May 2010
19 May 2010Annual return made up to 14 May 2010 with a full list of shareholders
19 May 2010Director's details changed for David Alfred Kirby on 14 May 2010
28 July 2009Total exemption small company accounts made up to 30 September 2008
28 July 2009Total exemption small company accounts made up to 30 September 2008
11 June 2009Return made up to 14/05/09; full list of members
11 June 2009Return made up to 14/05/09; full list of members
9 June 2008Return made up to 14/05/08; no change of members
9 June 2008Return made up to 14/05/08; no change of members
2 June 2008Total exemption small company accounts made up to 30 September 2007
2 June 2008Total exemption small company accounts made up to 30 September 2007
12 July 2007Total exemption small company accounts made up to 30 September 2006
12 July 2007Total exemption small company accounts made up to 30 September 2006
14 June 2007Return made up to 14/05/07; no change of members
14 June 2007Return made up to 14/05/07; no change of members
6 July 2006Total exemption small company accounts made up to 30 September 2005
6 July 2006Total exemption small company accounts made up to 30 September 2005
5 June 2006Return made up to 14/05/06; full list of members
5 June 2006Return made up to 14/05/06; full list of members
5 August 2005Total exemption small company accounts made up to 30 September 2004
5 August 2005Total exemption small company accounts made up to 30 September 2004
29 June 2005Return made up to 14/05/05; full list of members
29 June 2005Return made up to 14/05/05; full list of members
4 August 2004Total exemption small company accounts made up to 30 September 2003
4 August 2004Total exemption small company accounts made up to 30 September 2003
4 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
4 June 2004Return made up to 14/05/04; full list of members
  • 363(287) ‐ Registered office changed on 04/06/04
5 August 2003Total exemption small company accounts made up to 30 September 2002
5 August 2003Total exemption small company accounts made up to 30 September 2002
13 June 2003Return made up to 14/05/03; full list of members
13 June 2003Return made up to 14/05/03; full list of members
3 August 2002Total exemption small company accounts made up to 30 September 2001
3 August 2002Return made up to 14/05/02; full list of members
3 August 2002Total exemption small company accounts made up to 30 September 2001
3 August 2002Return made up to 14/05/02; full list of members
31 October 2001Total exemption small company accounts made up to 30 September 2000
31 October 2001Total exemption small company accounts made up to 30 September 2000
25 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
25 July 2001Return made up to 14/05/01; full list of members
  • 363(287) ‐ Registered office changed on 25/07/01
29 May 2001Director's particulars changed
29 May 2001Director's particulars changed
17 October 2000Accounts for a small company made up to 30 September 1999
17 October 2000Accounts for a small company made up to 30 September 1999
30 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
30 June 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
23 July 1999Return made up to 14/05/99; full list of members
23 July 1999Return made up to 14/05/99; full list of members
13 July 1999Particulars of mortgage/charge
13 July 1999Particulars of mortgage/charge
17 November 1998Accounting reference date extended from 31/05/99 to 30/09/99
17 November 1998Accounting reference date extended from 31/05/99 to 30/09/99
5 October 1998New director appointed
5 October 1998New director appointed
12 August 1998Director resigned
12 August 1998Director resigned
12 August 1998Secretary resigned;director resigned
12 August 1998New secretary appointed
12 August 1998New director appointed
12 August 1998Secretary resigned;director resigned
12 August 1998New director appointed
12 August 1998New secretary appointed
6 August 1998Particulars of mortgage/charge
6 August 1998Particulars of mortgage/charge
16 June 1998Company name changed gyden LIMITED\certificate issued on 17/06/98
16 June 1998Company name changed gyden LIMITED\certificate issued on 17/06/98
12 June 1998Secretary resigned;director resigned
12 June 1998Registered office changed on 12/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
12 June 1998Director resigned
12 June 1998New secretary appointed;new director appointed
12 June 1998Secretary resigned;director resigned
12 June 1998Registered office changed on 12/06/98 from: crwys house 33 crwys road cardiff CF2 4YF
12 June 1998Director resigned
12 June 1998New director appointed
12 June 1998New secretary appointed;new director appointed
12 June 1998New director appointed
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 June 1998Nc inc already adjusted 10/06/98
11 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 June 1998Nc inc already adjusted 10/06/98
11 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
14 May 1998Incorporation
14 May 1998Incorporation
Sign up now to grow your client base. Plans & Pricing