About

Registered Number: 03946489
Date of Incorporation: 13/03/2000 (24 years and 3 months ago)
Company Status: Liquidation
Registered Address: Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

 

Established in 2000, Rovac Contracts Ltd has its registered office in Nottingham, it's status in the Companies House registry is set to "Liquidation". We do not know the number of employees at this business. The business has one director listed as Owens, Janet at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
OWENS, Janet 13 March 2000 - 1

Filing History

Document Type Date
L64.04 - Directions to defer dissolution 12 February 2020
L64.07 - Release of Official Receiver 12 February 2020
COCOMP - Order to wind up 08 August 2016
2.33B - N/A 27 June 2016
2.24B - N/A 08 June 2016
2.40B - N/A 23 May 2016
2.39B - N/A 23 May 2016
2.31B - N/A 01 December 2015
2.22B - N/A 02 September 2015
2.23B - N/A 02 September 2015
2.24B - N/A 06 July 2015
2.23B - N/A 18 February 2015
2.16B - N/A 05 February 2015
2.17B - N/A 27 January 2015
AD01 - Change of registered office address 05 January 2015
2.12B - N/A 24 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 06 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 29 November 2012
MG01 - Particulars of a mortgage or charge 12 April 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 02 August 2011
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 09 October 2008
363a - Annual Return 27 March 2008
353 - Register of members 27 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 25 April 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 29 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 05 April 2004
AA - Annual Accounts 03 April 2004
287 - Change in situation or address of Registered Office 18 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 05 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2002
363s - Annual Return 26 March 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 09 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
395 - Particulars of a mortgage or charge 15 July 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288a - Notice of appointment of directors or secretaries 05 April 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 March 2012 Outstanding

N/A

Debenture 14 July 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.