About

Registered Number: 03245611
Date of Incorporation: 04/09/1996 (28 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 4 months ago)
Registered Address: 37a Quebec Street, Dereham, Norfolk, NR19 2DJ

 

Based in Dereham, K. Rofer & Partner Ltd was setup in 1996, it's status in the Companies House registry is set to "Dissolved". There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROFER, Patricia 27 June 2004 25 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
PSC07 - N/A 14 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 22 August 2018
TM01 - Termination of appointment of director 23 July 2018
TM02 - Termination of appointment of secretary 23 July 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 31 July 2017
AA01 - Change of accounting reference date 16 May 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 25 September 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 25 May 2011
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 14 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
288c - Notice of change of directors or secretaries or in their particulars 15 June 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 02 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 29 June 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 15 September 2004
288a - Notice of appointment of directors or secretaries 13 September 2004
AA - Annual Accounts 02 July 2004
363s - Annual Return 25 September 2003
AA - Annual Accounts 18 July 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 03 July 2002
363s - Annual Return 11 September 2001
AA - Annual Accounts 28 June 2001
363s - Annual Return 22 September 2000
AA - Annual Accounts 23 June 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 17 September 1998
AA - Annual Accounts 25 June 1998
363s - Annual Return 07 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1997
225 - Change of Accounting Reference Date 03 October 1996
288 - N/A 09 September 1996
NEWINC - New incorporation documents 04 September 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.