ROPLAS (LINCS) LIMITED

03029882
ADSETTS HOUSE 16 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XH

Documents

Documents
Date Category Description Pages
24 Oct 2023 gazette Gazette Dissolved Voluntary 1 Buy now
08 Aug 2023 gazette Gazette Notice Voluntary 1 Buy now
26 Jul 2023 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Jul 2023 capital Statement of capital (Section 108) 3 Buy now
03 Jul 2023 insolvency Solvency Statement dated 16/06/23 1 Buy now
03 Jul 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 Jul 2023 resolution Resolution 2 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2022 accounts Annual Accounts 9 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Sep 2021 accounts Annual Accounts 9 Buy now
12 Apr 2021 officers Termination of appointment of secretary (Kulbinder Kaur Dosanjh) 1 Buy now
12 Apr 2021 officers Appointment of director (Mr Andrew Watkins) 2 Buy now
12 Apr 2021 officers Termination of appointment of director (Kulbinder Kaur Dosanjh) 1 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Change of particulars for director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
08 Oct 2020 accounts Annual Accounts 9 Buy now
06 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 officers Appointment of secretary (Ms Kulbinder Kaur Dosanjh) 2 Buy now
20 Dec 2019 officers Appointment of director (Ms Kulbinder Kaur Dosanjh) 2 Buy now
20 Dec 2019 officers Termination of appointment of secretary (Richard Charles Monro) 1 Buy now
20 Dec 2019 officers Termination of appointment of director (Richard Charles Monro) 1 Buy now
06 Aug 2019 accounts Annual Accounts 3 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 accounts Annual Accounts 3 Buy now
23 Jul 2018 officers Change of particulars for director (Mr Richard Charles Monro) 2 Buy now
23 Jul 2018 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
20 Jul 2018 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
05 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 accounts Annual Accounts 3 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 3 Buy now
01 Mar 2016 annual-return Annual Return 5 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Ian Jackson) 2 Buy now
10 Mar 2015 annual-return Annual Return 5 Buy now
07 Aug 2014 accounts Annual Accounts 3 Buy now
24 Apr 2014 officers Appointment of director (Mr Ian Jackson) 2 Buy now
11 Apr 2014 mortgage Statement of satisfaction of a charge 4 Buy now
02 Apr 2014 officers Termination of appointment of director (Christopher Bow) 1 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
12 Mar 2013 annual-return Annual Return 5 Buy now
28 Jun 2012 accounts Annual Accounts 2 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 officers Termination of appointment of director (Michael Chivers) 1 Buy now
16 Nov 2011 officers Appointment of director (Mr Richard Charles Monro) 2 Buy now
30 Jun 2011 accounts Annual Accounts 2 Buy now
10 Mar 2011 annual-return Annual Return 5 Buy now
19 Jan 2011 resolution Resolution 26 Buy now
23 Jul 2010 accounts Annual Accounts 2 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
06 Nov 2009 officers Change of particulars for secretary (Mr Richard Charles Monro) 1 Buy now
06 Nov 2009 officers Change of particulars for director (Mr Michael John Chivers) 2 Buy now
17 Oct 2009 address Move Registers To Sail Company 1 Buy now
17 Oct 2009 address Change Sail Address Company 1 Buy now
03 Aug 2009 accounts Annual Accounts 2 Buy now
04 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
03 Feb 2009 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
18 Nov 2008 accounts Annual Accounts 12 Buy now
04 Mar 2008 annual-return Return made up to 03/03/08; full list of members 3 Buy now
22 Dec 2007 accounts Annual Accounts 17 Buy now
19 Oct 2007 address Location of register of members 1 Buy now
08 Mar 2007 annual-return Return made up to 07/03/07; full list of members 3 Buy now
20 Jan 2007 officers New director appointed 2 Buy now
20 Jan 2007 officers New director appointed 2 Buy now
20 Jan 2007 officers New secretary appointed 2 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Director resigned 1 Buy now
20 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
20 Jan 2007 address Registered office changed on 20/01/07 from: sidings house sidings business park freightliner road hull e yorkshire HU3 4XA 1 Buy now
07 Jan 2007 accounts Annual Accounts 7 Buy now
05 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Aug 2006 address Registered office changed on 14/08/06 from: 399 hessle road hull HU3 4EH 1 Buy now
26 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 annual-return Return made up to 07/03/06; full list of members 7 Buy now
24 Nov 2005 accounts Annual Accounts 7 Buy now
30 Mar 2005 annual-return Return made up to 07/03/05; full list of members 7 Buy now
02 Dec 2004 accounts Annual Accounts 7 Buy now
27 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
13 Mar 2004 annual-return Return made up to 07/03/04; full list of members 7 Buy now
01 Sep 2003 accounts Annual Accounts 7 Buy now
04 Apr 2003 annual-return Return made up to 07/03/03; full list of members 7 Buy now
09 Oct 2002 accounts Annual Accounts 7 Buy now
09 Apr 2002 annual-return Return made up to 07/03/02; full list of members 7 Buy now
22 Nov 2001 officers New director appointed 2 Buy now
08 Oct 2001 accounts Annual Accounts 7 Buy now
28 Mar 2001 annual-return Return made up to 07/03/01; full list of members 6 Buy now
29 Dec 2000 accounts Annual Accounts 7 Buy now
20 Apr 2000 annual-return Return made up to 07/03/00; full list of members 6 Buy now
27 Jul 1999 accounts Annual Accounts 7 Buy now
16 Mar 1999 annual-return Return made up to 07/03/99; full list of members 6 Buy now
15 Feb 1999 capital Ad 05/02/99--------- £ si 19998@1=19998 £ ic 2/20000 2 Buy now
15 Feb 1999 address Registered office changed on 15/02/99 from: 72 lairgate beverley east yorkshire HU17 8EU 1 Buy now
26 May 1998 accounts Annual Accounts 7 Buy now
11 May 1998 address Registered office changed on 11/05/98 from: 3 north bar within beverley east yorkshire HU17 8AP 1 Buy now
03 Mar 1998 annual-return Return made up to 07/03/98; no change of members 4 Buy now