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

Rowatt Services Limited

Documents

Total Documents81
Total Pages282

Filing History

17 November 2020Final Gazette dissolved via voluntary strike-off
1 September 2020First Gazette notice for voluntary strike-off
19 August 2020Application to strike the company off the register
27 July 2020Micro company accounts made up to 31 March 2020
8 March 2020Confirmation statement made on 7 March 2020 with no updates
14 October 2019Micro company accounts made up to 31 March 2019
7 March 2019Confirmation statement made on 7 March 2019 with no updates
30 October 2018Micro company accounts made up to 31 March 2018
18 March 2018Confirmation statement made on 7 March 2018 with no updates
4 December 2017Micro company accounts made up to 31 March 2017
4 December 2017Micro company accounts made up to 31 March 2017
11 March 2017Confirmation statement made on 7 March 2017 with updates
11 March 2017Confirmation statement made on 7 March 2017 with updates
27 September 2016Total exemption small company accounts made up to 31 March 2016
27 September 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
1 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 10
17 October 2015Total exemption small company accounts made up to 31 March 2015
17 October 2015Total exemption small company accounts made up to 31 March 2015
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10
14 March 2015Registered office address changed from 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN England to 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN on 14 March 2015
14 March 2015Registered office address changed from 73 Islingword Street Brighton BN2 9US to 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN on 14 March 2015
14 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-14
  • GBP 10
14 March 2015Registered office address changed from 73 Islingword Street Brighton BN2 9US to 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN on 14 March 2015
14 March 2015Registered office address changed from 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN England to 5 Falcon Close Shoreham-by-Sea West Sussex BN43 5HN on 14 March 2015
28 November 2014Total exemption small company accounts made up to 31 March 2014
28 November 2014Total exemption small company accounts made up to 31 March 2014
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
7 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 10
3 September 2013Total exemption small company accounts made up to 31 March 2013
3 September 2013Total exemption small company accounts made up to 31 March 2013
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
19 March 2013Annual return made up to 7 March 2013 with a full list of shareholders
10 August 2012Secretary's details changed for Andrew England on 17 July 2012
10 August 2012Secretary's details changed for Andrew England on 17 July 2012
10 August 2012Director's details changed for Ms Dawn Rowatt on 17 July 2012
10 August 2012Director's details changed for Ms Dawn Rowatt on 17 July 2012
10 August 2012Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton BN2 9ZD United Kingdom on 10 August 2012
10 August 2012Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton BN2 9ZD United Kingdom on 10 August 2012
21 June 2012Total exemption small company accounts made up to 31 March 2012
21 June 2012Total exemption small company accounts made up to 31 March 2012
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders
28 June 2011Total exemption small company accounts made up to 31 March 2011
28 June 2011Total exemption small company accounts made up to 31 March 2011
14 March 2011Secretary's details changed for Andrew England on 13 March 2011
14 March 2011Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton East Sussex BN2 9ZD United Kingdom on 14 March 2011
14 March 2011Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton BN2 9ZD England on 14 March 2011
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
14 March 2011Registered office address changed from 11 Upper Market Street Hove East Sussex BN3 1AS on 14 March 2011
14 March 2011Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton BN2 9ZD England on 14 March 2011
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
14 March 2011Secretary's details changed for Andrew England on 13 March 2011
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders
14 March 2011Registered office address changed from Ground Floor Flat 9 St. Lukes Road Brighton East Sussex BN2 9ZD United Kingdom on 14 March 2011
14 March 2011Registered office address changed from 11 Upper Market Street Hove East Sussex BN3 1AS on 14 March 2011
13 March 2011Secretary's details changed for Andrew England on 13 March 2011
13 March 2011Director's details changed for Ms Dawn Rowatt on 13 March 2011
13 March 2011Secretary's details changed for Andrew England on 13 March 2011
13 March 2011Director's details changed for Ms Dawn Rowatt on 13 March 2011
10 August 2010Total exemption small company accounts made up to 31 March 2010
10 August 2010Total exemption small company accounts made up to 31 March 2010
10 March 2010Director's details changed for Dawn Rowatt on 10 March 2010
10 March 2010Director's details changed for Dawn Rowatt on 10 March 2010
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
10 March 2010Annual return made up to 7 March 2010 with a full list of shareholders
18 August 2009Total exemption small company accounts made up to 31 March 2009
18 August 2009Total exemption small company accounts made up to 31 March 2009
20 April 2009Return made up to 07/03/09; full list of members
20 April 2009Return made up to 07/03/09; full list of members
9 December 2008Total exemption small company accounts made up to 31 March 2008
9 December 2008Total exemption small company accounts made up to 31 March 2008
10 March 2008Return made up to 07/03/08; full list of members
10 March 2008Return made up to 07/03/08; full list of members
7 March 2007Incorporation
7 March 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed