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

Allrol Solutions Ltd

Documents

Total Documents127
Total Pages562

Filing History

1 August 2023Final Gazette dissolved via voluntary strike-off
16 May 2023First Gazette notice for voluntary strike-off
4 May 2023Application to strike the company off the register
9 September 2022Confirmation statement made on 7 September 2022 with no updates
5 May 2022Accounts for a dormant company made up to 31 January 2022
10 September 2021Confirmation statement made on 7 September 2021 with no updates
12 February 2021Accounts for a dormant company made up to 31 January 2021
7 September 2020Confirmation statement made on 7 September 2020 with no updates
10 March 2020Accounts for a dormant company made up to 31 January 2020
20 September 2019Confirmation statement made on 7 September 2019 with no updates
26 March 2019Micro company accounts made up to 31 January 2019
11 September 2018Confirmation statement made on 7 September 2018 with updates
9 August 2018Total exemption full accounts made up to 31 January 2018
18 September 2017Confirmation statement made on 7 September 2017 with updates
18 September 2017Confirmation statement made on 7 September 2017 with updates
14 September 2017Cessation of Mark Richard Savage as a person with significant control on 19 September 2016
14 September 2017Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 19 September 2016
14 September 2017Cessation of Gihan Nadim Hassan Amiry as a person with significant control on 14 September 2017
14 September 2017Notification of Tayrol Limited as a person with significant control on 14 September 2017
14 September 2017Cessation of Mark Richard Savage as a person with significant control on 14 September 2017
14 September 2017Notification of Tayrol Limited as a person with significant control on 19 September 2016
4 August 2017Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017
4 August 2017Change of details for Mr Mark Richard Savage as a person with significant control on 21 June 2017
27 June 2017Total exemption small company accounts made up to 31 January 2017
27 June 2017Total exemption small company accounts made up to 31 January 2017
16 January 2017Current accounting period extended from 30 September 2016 to 31 January 2017
16 January 2017Current accounting period extended from 30 September 2016 to 31 January 2017
20 October 2016Satisfaction of charge 1 in full
20 October 2016Satisfaction of charge 1 in full
4 October 2016Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016
4 October 2016Registered office address changed from The Granary Grange Farm Old Hurst Road Woodhurst Huntingdon Cambs PE28 3BQ to Unit Y12 Elvington Industrial Estate, York Road Elvington York YO41 4AR on 4 October 2016
3 October 2016Termination of appointment of Mark Richard Savage as a director on 19 September 2016
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016
3 October 2016Appointment of Mr Keith Taylor as a director on 19 September 2016
3 October 2016Termination of appointment of Mark Richard Savage as a director on 19 September 2016
3 October 2016Previous accounting period shortened from 31 October 2016 to 30 September 2016
3 October 2016Appointment of Mr Keith Taylor as a director on 19 September 2016
7 September 2016Confirmation statement made on 7 September 2016 with updates
7 September 2016Confirmation statement made on 7 September 2016 with updates
12 August 2016Confirmation statement made on 30 June 2016 with updates
12 August 2016Confirmation statement made on 30 June 2016 with updates
2 January 2016Total exemption small company accounts made up to 31 October 2015
2 January 2016Total exemption small company accounts made up to 31 October 2015
2 December 2015Director's details changed for Mr Mark Richard Savage on 2 December 2015
2 December 2015Director's details changed for Mr Mark Richard Savage on 2 December 2015
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
29 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
24 March 2015Director's details changed for Mr Mark Richard Savage on 24 March 2015
24 March 2015Director's details changed for Mr Mark Richard Savage on 24 March 2015
21 January 2015Total exemption small company accounts made up to 31 October 2014
21 January 2015Total exemption small company accounts made up to 31 October 2014
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
18 December 2013Total exemption small company accounts made up to 31 October 2013
18 December 2013Total exemption small company accounts made up to 31 October 2013
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
14 January 2013Total exemption small company accounts made up to 31 October 2012
14 January 2013Total exemption small company accounts made up to 31 October 2012
12 July 2012Termination of appointment of Laura Savage as a director
12 July 2012Termination of appointment of Laura Savage as a director
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders
30 March 2012Termination of appointment of Laura Savage as a secretary
30 March 2012Termination of appointment of Laura Savage as a secretary
26 January 2012Total exemption small company accounts made up to 31 October 2011
26 January 2012Total exemption small company accounts made up to 31 October 2011
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011
8 August 2011Director's details changed for Laura Savage on 8 August 2011
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011
8 August 2011Director's details changed for Mark Richard Savage on 8 August 2011
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
8 August 2011Director's details changed for Laura Savage on 8 August 2011
8 August 2011Director's details changed for Laura Savage on 8 August 2011
8 August 2011Annual return made up to 30 June 2011 with a full list of shareholders
28 July 2011Total exemption small company accounts made up to 31 October 2010
28 July 2011Total exemption small company accounts made up to 31 October 2010
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders
9 July 2010Total exemption small company accounts made up to 31 October 2009
9 July 2010Total exemption small company accounts made up to 31 October 2009
4 August 2009Return made up to 30/06/09; no change of members
4 August 2009Return made up to 30/06/09; no change of members
30 June 2009Total exemption small company accounts made up to 31 October 2008
30 June 2009Total exemption small company accounts made up to 31 October 2008
20 November 2008Return made up to 30/06/08; no change of members
20 November 2008Return made up to 30/06/08; no change of members
6 December 2007Total exemption small company accounts made up to 31 October 2007
6 December 2007Total exemption small company accounts made up to 31 October 2007
6 December 2007Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE
6 December 2007Registered office changed on 06/12/07 from: unit 1 bridge farm holme fen drove colne cambridgeshire PE28 3RE
16 August 2007Return made up to 30/06/07; full list of members
16 August 2007Return made up to 30/06/07; full list of members
1 May 2007Director resigned
1 May 2007Director resigned
18 December 2006Total exemption small company accounts made up to 31 October 2006
18 December 2006Total exemption small company accounts made up to 31 October 2006
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
10 July 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 10/07/06
6 January 2006Total exemption small company accounts made up to 31 October 2005
6 January 2006Total exemption small company accounts made up to 31 October 2005
5 January 2006Particulars of mortgage/charge
5 January 2006Particulars of mortgage/charge
5 September 2005Return made up to 30/06/05; full list of members
5 September 2005Return made up to 30/06/05; full list of members
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05
29 April 2005Accounting reference date extended from 30/06/05 to 31/10/05
21 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100
21 December 2004Ad 01/11/04--------- £ si 99@1=99 £ ic 1/100
19 October 2004New director appointed
19 October 2004New director appointed
16 September 2004Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN
16 September 2004Registered office changed on 16/09/04 from: 51 ansley way st ives huntingdon cambridgeshire PE17 4SN
7 September 2004Company name changed roltech direct LIMITED\certificate issued on 07/09/04
7 September 2004Company name changed roltech direct LIMITED\certificate issued on 07/09/04
12 July 2004Secretary resigned
12 July 2004Secretary resigned
12 July 2004New secretary appointed;new director appointed
12 July 2004New secretary appointed;new director appointed
12 July 2004Director resigned
12 July 2004New director appointed
12 July 2004Director resigned
12 July 2004New director appointed
30 June 2004Incorporation
30 June 2004Incorporation
Sign up now to grow your client base. Plans & Pricing