TEMPLARS OF ROTHLEY LIMITED

03912748
FRP ADVISORY ASHCROFT HOUSE ERVINGTON COURT MERIDIAN BUSINESS PARK LEICESTER LE19 1WL

Documents

Documents
Date Category Description Pages
17 Sep 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
16 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
07 Oct 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
21 Aug 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Aug 2021 resolution Resolution 1 Buy now
21 Aug 2021 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
19 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 9 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 accounts Annual Accounts 9 Buy now
13 Apr 2019 resolution Resolution 2 Buy now
13 Apr 2019 change-of-name Change Of Name Notice 2 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2018 accounts Annual Accounts 9 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2017 accounts Annual Accounts 9 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2016 accounts Annual Accounts 8 Buy now
15 Jan 2016 annual-return Annual Return 7 Buy now
15 Oct 2015 accounts Annual Accounts 8 Buy now
26 Jan 2015 annual-return Annual Return 7 Buy now
24 Jul 2014 accounts Annual Accounts 7 Buy now
29 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jan 2014 annual-return Annual Return 7 Buy now
16 Sep 2013 accounts Annual Accounts 7 Buy now
29 Jan 2013 annual-return Annual Return 7 Buy now
29 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
10 Jan 2012 annual-return Annual Return 7 Buy now
07 Oct 2011 accounts Annual Accounts 7 Buy now
13 Jan 2011 annual-return Annual Return 7 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Jonathan Peter Hutson) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Mrs Claire Hutson) 2 Buy now
13 Jan 2011 officers Change of particulars for secretary (Mr Johnathan Peter Hutson) 2 Buy now
13 Jan 2011 officers Change of particulars for director (Mrs Helen Claire Wilkinson) 2 Buy now
25 Oct 2010 accounts Annual Accounts 7 Buy now
26 Jan 2010 annual-return Annual Return 6 Buy now
26 Jan 2010 officers Appointment of secretary (Mr Johnathan Peter Hutson) 1 Buy now
25 Jan 2010 officers Change of particulars for director (Helen Claire Wilkinson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Maurice Arthur Hutson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Claire Hutson) 2 Buy now
25 Jan 2010 officers Change of particulars for director (Jonathan Peter Hutson) 2 Buy now
25 Jan 2010 officers Termination of appointment of secretary (Simon Wilkinson) 1 Buy now
27 Aug 2009 accounts Annual Accounts 14 Buy now
28 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
29 Sep 2008 accounts Annual Accounts 15 Buy now
28 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
28 Jan 2008 officers Director's particulars changed 1 Buy now
28 Jan 2008 officers Secretary's particulars changed 1 Buy now
03 Oct 2007 accounts Annual Accounts 14 Buy now
17 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
07 Jul 2006 accounts Annual Accounts 15 Buy now
12 Apr 2006 auditors Auditors Resignation Company 1 Buy now
05 Feb 2006 accounts Annual Accounts 14 Buy now
27 Jan 2006 officers New director appointed 1 Buy now
27 Jan 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
04 Feb 2005 accounts Annual Accounts 14 Buy now
31 Jan 2005 annual-return Return made up to 31/12/04; full list of members 7 Buy now
04 Feb 2004 accounts Annual Accounts 14 Buy now
01 Feb 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
14 Apr 2003 auditors Auditors Resignation Company 1 Buy now
30 Jan 2003 accounts Annual Accounts 15 Buy now
27 Jan 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
06 Mar 2002 annual-return Return made up to 25/01/02; full list of members 7 Buy now
22 Nov 2001 accounts Annual Accounts 12 Buy now
16 Feb 2001 annual-return Return made up to 25/01/01; full list of members 7 Buy now
09 Jan 2001 accounts Accounting reference date extended from 31/01/01 to 31/03/01 1 Buy now
25 Apr 2000 address Registered office changed on 25/04/00 from: park hill park hill lane, seagrave loughborough leicestershire LE12 7NG 1 Buy now
18 Apr 2000 address Registered office changed on 18/04/00 from: permanent house 91 albert road middlesbrough cleveland TS1 2PA 1 Buy now
18 Apr 2000 officers Director resigned 1 Buy now
18 Apr 2000 officers Secretary resigned;director resigned 1 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New director appointed 2 Buy now
18 Apr 2000 officers New secretary appointed 2 Buy now
05 Apr 2000 change-of-name Certificate Change Of Name Company 2 Buy now
25 Jan 2000 incorporation Incorporation Company 22 Buy now