About

Registered Number: 06060260
Date of Incorporation: 22/01/2007 (17 years and 3 months ago)
Company Status: Liquidation
Registered Address: 4th Floor 4 Victoria Square, St. Albans, Hertfordshire, AL1 3TF

 

Founded in 2007, Rolls Development Uk Ltd have registered office in St. Albans, Hertfordshire, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this company. Rolls Development Uk Ltd has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOSWELL, Paul Jonathan 29 March 2018 - 1

Filing History

Document Type Date
AP01 - Appointment of director 13 April 2018
TM01 - Termination of appointment of director 13 April 2018
AD01 - Change of registered office address 06 April 2017
4.68 - Liquidator's statement of receipts and payments 05 April 2017
RESOLUTIONS - N/A 06 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 06 April 2016
LIQ MISC RES - N/A 06 April 2016
4.70 - N/A 06 April 2016
AD01 - Change of registered office address 05 April 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 04 January 2016
AP01 - Appointment of director 14 October 2015
TM01 - Termination of appointment of director 20 March 2015
TM01 - Termination of appointment of director 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AR01 - Annual Return 19 February 2015
TM01 - Termination of appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 02 January 2014
TM01 - Termination of appointment of director 18 December 2013
AP01 - Appointment of director 17 December 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 20 September 2011
CH01 - Change of particulars for director 20 September 2011
AR01 - Annual Return 01 February 2011
AD01 - Change of registered office address 31 January 2011
AP01 - Appointment of director 24 January 2011
TM01 - Termination of appointment of director 20 January 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH02 - Change of particulars for corporate director 23 February 2010
CH04 - Change of particulars for corporate secretary 23 February 2010
AA - Annual Accounts 22 September 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 09 March 2009
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
RESOLUTIONS - N/A 21 May 2007
MEM/ARTS - N/A 13 March 2007
CERTNM - Change of name certificate 05 March 2007
225 - Change of Accounting Reference Date 22 February 2007
NEWINC - New incorporation documents 22 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.