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