Advanced company searchLink opens in new window

ROWELL PROPERTIES LIMITED

Company number 00569282

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2023 DS01 Application to strike the company off the register
13 Sep 2023 AA Total exemption full accounts made up to 15 August 2023
13 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 15 August 2023
28 Feb 2023 AA Total exemption full accounts made up to 31 December 2022
10 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
10 Jan 2023 PSC02 Notification of London & Counties Property Co Limited as a person with significant control on 1 December 2021
10 Jan 2023 PSC07 Cessation of Nora Ferguson as a person with significant control on 1 December 2021
10 Jan 2023 PSC07 Cessation of Meyrick Edward Douglas Ferguson as a person with significant control on 1 December 2021
04 Oct 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
31 May 2022 AA Total exemption full accounts made up to 30 November 2021
06 Apr 2022 PSC07 Cessation of Christopher Harris as a person with significant control on 1 December 2021
24 Mar 2022 AA01 Previous accounting period extended from 30 September 2021 to 30 November 2021
20 Dec 2021 PSC01 Notification of Meyrick Edgward Douglas Ferguson as a person with significant control on 1 December 2021
18 Dec 2021 PSC01 Notification of Nora Ferguson as a person with significant control on 1 December 2021
14 Dec 2021 TM02 Termination of appointment of Christopher Harris as a secretary on 1 December 2021
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with updates
09 Dec 2021 AP01 Appointment of Nora Ferguson as a director on 1 December 2021
09 Dec 2021 AD01 Registered office address changed from Argyll House 310 Richmond Road East Twickenham Middlesex TW1 2PD to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 9 December 2021
09 Dec 2021 AP01 Appointment of Mr Meyrick Edward Douglas Ferguson as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Christopher Harris as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Adrian Harris as a director on 1 December 2021
09 Dec 2021 TM01 Termination of appointment of Nicholas Guy Harris as a director on 1 December 2021
06 Dec 2021 MR01 Registration of charge 005692820003, created on 1 December 2021