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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 26 May 2009 | Outstanding |
N/A |