ROTORCRAFT LIMITED

Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent
StatusDISSOLVED
Company No.04162730
CategoryPrivate Limited Company
Incorporated19 Feb 2001
Age23 years, 4 months, 15 days
JurisdictionEngland Wales
Dissolution19 Apr 2016
Years8 years, 2 months, 17 days

SUMMARY

ROTORCRAFT LIMITED is an dissolved private limited company with number 04162730. It was incorporated 23 years, 4 months, 15 days ago, on 19 February 2001 and it was dissolved 8 years, 2 months, 17 days ago, on 19 April 2016. The company address is Stanley House Stanley House, Sevenoaks, TN13 3TE, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Sep 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2015

Action Date: 19 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-19

Documents

View document PDF

Gazette notice compulsory

Date: 16 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2014

Action Date: 19 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 19 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-19

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Giles

Documents

View document PDF

Change registered office address company with date old address

Date: 13 May 2013

Action Date: 13 May 2013

Category: Address

Type: AD01

Change date: 2013-05-13

Old address: Woods House, Stoke Gabriel Totnes Devon TQ9 6RE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Termination director company with name

Date: 29 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Caudle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2012

Action Date: 19 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 19 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2010

Action Date: 19 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-19

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2010

Action Date: 19 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-19

Officer name: Charles Hugh Caudle

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Termination secretary company with name

Date: 21 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rebecca Caudle

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 18/07/06 from: sandridge park stoke gabriel devon TQ9 6RL

Documents

View document PDF

Legacy

Date: 09 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2005

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 05/02/04 from: coldharbour manor legsheath lane east grinstead west sussex RH19 4JN

Documents

View document PDF

Legacy

Date: 01 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 09 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charley horse productions LTD\certificate issued on 09/10/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 24 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Capital

Type: 88(2)R

Description: Ad 22/03/01--------- £ si 13000@1=13000 £ ic 1/13001

Documents

View document PDF

Legacy

Date: 04 Apr 2001

Category: Capital

Type: 123

Description: Nc inc already adjusted 22/03/01

Documents

View document PDF

Resolution

Date: 04 Apr 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Mar 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDOVE LIMITED

114 HAMLET COURT ROAD,WESTCLIFF ON SEA,SS0 7LP

Number:09602641
Status:ACTIVE
Category:Private Limited Company

BKS SPECIALIST SERVICES LIMITED

16 WYE CLOSE,BICESTER,OX26 2NL

Number:06732022
Status:ACTIVE
Category:Private Limited Company

CHRILUBE LIMITED

5TH FLOOR,LONDON,W1G 9DQ

Number:08447998
Status:ACTIVE
Category:Private Limited Company

FAIRFIELD DEVELOPMENTS (UK) LTD

101A CROW GREEN ROAD,BRENTWOOD,CM15 9RP

Number:06292969
Status:ACTIVE
Category:Private Limited Company

MCCORMACK TECHNOLOGIES LIMITED

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:09868038
Status:ACTIVE
Category:Private Limited Company

RED PAPER LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:08541965
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source