About

Registered Number: 05327206
Date of Incorporation: 07/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2017 (7 years and 10 months ago)
Registered Address: 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

 

Having been setup in 2005, Rolfe Resources Ltd are based in Warwickshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. Khaira, Manjit Singh, Singh, Sukhjinder are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAIRA, Manjit Singh 01 June 2006 30 March 2009 1
SINGH, Sukhjinder 07 January 2005 01 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2017
4.68 - Liquidator's statement of receipts and payments 02 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 02 March 2017
4.68 - Liquidator's statement of receipts and payments 08 February 2016
RESOLUTIONS - N/A 22 December 2014
4.20 - N/A 22 December 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 22 December 2014
AD01 - Change of registered office address 19 December 2014
AD01 - Change of registered office address 20 November 2014
AD01 - Change of registered office address 23 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 07 August 2014
AR01 - Annual Return 06 August 2014
AR01 - Annual Return 05 August 2014
AR01 - Annual Return 31 January 2014
AD01 - Change of registered office address 23 October 2013
AA - Annual Accounts 31 August 2013
AD01 - Change of registered office address 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AP01 - Appointment of director 22 August 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 November 2010
AA01 - Change of accounting reference date 12 October 2010
AA01 - Change of accounting reference date 27 July 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
AA - Annual Accounts 01 October 2009
395 - Particulars of a mortgage or charge 28 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
363a - Annual Return 09 March 2009
AA - Annual Accounts 15 October 2008
225 - Change of Accounting Reference Date 25 September 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 12 May 2008
225 - Change of Accounting Reference Date 15 March 2007
363s - Annual Return 19 February 2007
AA - Annual Accounts 25 August 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 03 November 2005
287 - Change in situation or address of Registered Office 31 August 2005
288b - Notice of resignation of directors or secretaries 22 August 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 March 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288b - Notice of resignation of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.