This company is commonly known as Rovic Engineering Limited. The company was founded 16 years ago and was given the registration number 06399073. The firm's registered office is in EASTLEIGH. You can find them at Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | ROVIC ENGINEERING LIMITED |
---|---|---|
Company Number | : | 06399073 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 15 October 2007 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Highfield Court Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94, Crockhamwell Road, Woodley, Reading, England, RG5 3JY | Secretary | 05 December 2007 | Active |
Swallow Court, Jenny's Lane Lytchett Matravers, Poole, BH16 6BP | Director | 05 December 2007 | Active |
94, Crockhamwell Road, Woodley, Reading, England, RG5 3JY | Director | 05 December 2007 | Active |
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL | Secretary | 17 October 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 15 October 2007 | Active |
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, BH16 6HL | Director | 17 October 2007 | Active |
Littlefields, Eddy Green Road, Lytchett Matravers, Poole, United Kingdom, BH16 6HL | Director | 17 October 2007 | Active |
32 Roslyn Road South, Talbot Woods, Bournemouth, BH3 7EF | Director | 26 November 2007 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 15 October 2007 | Active |
John Timothy Denison | ||
Notified on | : | 28 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swallow Court, Jenny's Lane, Poole, England, BH16 6BP |
Nature of control | : |
|
Mr Anthony Ian Toll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32 Roslin Road South, Talbot Woods, Bournemouth, England, BH3 7EF |
Nature of control | : |
|
Ms Julie Anne Toll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Roslin South, Bournemouth, England, BH3 7EF |
Nature of control | : |
|
Mr Anthony Ian Toll | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Roslyn Road South, Bournemouth, England, BH3 7EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-08-02 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-09-03 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-08-08 | Address | Change registered office address company with date old address new address. | Download |
2019-08-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-20 | Address | Change registered office address company with date old address new address. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-19 | Officers | Termination director company with name termination date. | Download |
2017-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-16 | Persons with significant control | Notification of a person with significant control. | Download |
2017-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.