- Company Overview for ROUND OAK PROPERTIES LIMITED (00053338)
- Filing history for ROUND OAK PROPERTIES LIMITED (00053338)
- People for ROUND OAK PROPERTIES LIMITED (00053338)
- Insolvency for ROUND OAK PROPERTIES LIMITED (00053338)
- More for ROUND OAK PROPERTIES LIMITED (00053338)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Jul 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Feb 2022 | AD01 | Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022 | |
18 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2021 | |
11 Sep 2021 | TM01 | Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021 | |
07 Sep 2021 | AD01 | Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021 | |
21 Aug 2021 | TM01 | Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021 | |
12 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2020 | |
16 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2019 | LIQ01 | Declaration of solvency | |
29 Nov 2019 | SH20 | Statement by Directors | |
29 Nov 2019 | SH19 |
Statement of capital on 29 November 2019
|
|
29 Nov 2019 | CAP-SS | Solvency Statement dated 28/11/19 | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | TM02 | Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019 | |
28 Nov 2019 | AP01 | Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019 | |
13 Nov 2019 | AP01 | Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019 | |
14 Oct 2019 | AD01 | Registered office address changed from 15 Great Marlborough Street London W1V 1AF to 30 Millbank London SW1P 4WY on 14 October 2019 | |
14 Dec 2011 | AC92 | Restoration by order of the court | |
27 Jun 2000 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Apr 2000 | 353 | Location of register of members |