ROLLS E.L. TURBOFANS LIMITED - DERBYSHIRE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-07-12 View Report
Dissolution. Dissolution application strike off company. 2022-07-05 View Report
Capital. Capital statement capital company with date currency figure. 2022-05-11 View Report
Capital. Description: Statement by Directors. 2022-05-11 View Report
Insolvency. Description: Solvency Statement dated 21/04/22. 2022-05-11 View Report
Resolution. Description: Resolutions. 2022-05-11 View Report
Officers. Appointment date: 2021-03-10. Officer name: Mr David Warren Arthur East. 2022-02-02 View Report
Officers. Officer name: Nicola Carroll. Appointment date: 2021-03-10. 2022-02-02 View Report
Officers. Appointment date: 2021-03-10. Officer name: Ms Pamela Mary Coles. 2022-02-02 View Report
Officers. Termination date: 2021-03-10. Officer name: Scott David Shannon. 2022-02-02 View Report
Officers. Termination date: 2021-03-10. Officer name: Gareth James Hopkinson. 2022-02-02 View Report
Restoration. Restoration order of court. 2022-02-02 View Report
Gazette. Gazette dissolved voluntary. 2016-06-07 View Report
Gazette. Gazette notice voluntary. 2016-03-22 View Report
Dissolution. Dissolution application strike off company. 2016-03-09 View Report
Officers. Officer name: Rolls-Royce Secretariat Limited. Termination date: 2015-08-31. 2015-09-27 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Miscellaneous. Description: Sect 519. 2015-05-19 View Report
Miscellaneous. Description: Aud res sect 519. 2015-05-07 View Report
Auditors. Auditors resignation company. 2015-05-07 View Report
Accounts. Accounts type full. 2015-04-16 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type full. 2014-04-02 View Report
Annual return. With made up date full list shareholders. 2013-06-17 View Report
Accounts. Accounts type full. 2013-04-09 View Report
Accounts. Change account reference date company previous extended. 2012-08-09 View Report
Annual return. With made up date full list shareholders. 2012-07-04 View Report
Officers. Officer name: Mr Gareth James Hopkinson. 2012-06-27 View Report
Officers. Officer name: Stephen Hollingsworth. 2012-02-01 View Report
Accounts. Accounts type full. 2011-10-05 View Report
Officers. Change date: 2011-08-15. Officer name: Stephen John Hollingsworth. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type full. 2010-10-02 View Report
Annual return. With made up date full list shareholders. 2010-06-29 View Report
Accounts. Accounts type full. 2010-01-05 View Report
Officers. Officer name: Rolls-Royce Secretariat Limited. 2009-10-28 View Report
Officers. Officer name: Mr Scott David Shannon. 2009-10-28 View Report
Officers. Officer name: Delrose Goma. 2009-10-28 View Report
Officers. Officer name: Ian Aitken. 2009-10-15 View Report
Annual return. Legacy. 2009-06-17 View Report
Accounts. Accounts type full. 2008-10-02 View Report
Annual return. Legacy. 2008-07-16 View Report
Accounts. Accounts type full. 2007-10-16 View Report
Annual return. Legacy. 2007-06-15 View Report
Officers. Description: New director appointed. 2007-02-13 View Report
Capital. Description: Declaration of shares redemption:auditor's report. 2007-02-09 View Report
Capital. Description: Declaration of shares redemption:auditor's report. 2006-11-29 View Report
Resolution. Description: Resolutions. 2006-11-29 View Report
Officers. Description: Director resigned. 2006-08-30 View Report
Annual return. Legacy. 2006-07-12 View Report