About

Registered Number: 06835942
Date of Incorporation: 04/03/2009 (15 years and 3 months ago)
Company Status: Liquidation
Registered Address: Bishop Fleming Llp 2nd Floor Stratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

 

Established in 2009, The Rolling People Ltd are based in Exeter Business Park in Exeter, it's status is listed as "Liquidation". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Daniel 04 March 2009 - 1
JONES, Gwanwyn 20 July 2009 31 March 2010 1

Filing History

Document Type Date
RESOLUTIONS - N/A 21 September 2020
AD01 - Change of registered office address 21 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 21 September 2020
LIQ02 - N/A 21 September 2020
AD01 - Change of registered office address 13 July 2020
MR01 - N/A 18 March 2020
MR04 - N/A 17 March 2020
CS01 - N/A 05 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 19 March 2018
MR01 - N/A 14 December 2017
AA - Annual Accounts 08 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 23 March 2015
CH01 - Change of particulars for director 23 March 2015
AA - Annual Accounts 23 December 2014
AD01 - Change of registered office address 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 March 2012
AA - Annual Accounts 20 October 2011
MG01 - Particulars of a mortgage or charge 08 March 2011
AR01 - Annual Return 04 March 2011
TM01 - Termination of appointment of director 20 December 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
CH01 - Change of particulars for director 10 March 2010
288a - Notice of appointment of directors or secretaries 19 August 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
NEWINC - New incorporation documents 04 March 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 February 2020 Outstanding

N/A

A registered charge 11 December 2017 Fully Satisfied

N/A

All assets debenture 16 March 2012 Outstanding

N/A

Fixed & floating charge 28 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.