Advanced company searchLink opens in new window

ROAN PROPERTIES LIMITED

Company number 00693131

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)
28 Dec 2020 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2020 LIQ13 Return of final meeting in a members' voluntary winding up
05 Mar 2020 LIQ10 Removal of liquidator by court order
07 Jan 2020 AD01 Registered office address changed from , 6 st. Georges Walk, Gosport, PO12 1FH, England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 7 January 2020
03 Jan 2020 LIQ01 Declaration of solvency
03 Jan 2020 600 Appointment of a voluntary liquidator
03 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-16
12 Nov 2019 AA Total exemption full accounts made up to 31 August 2019
22 Oct 2019 AA01 Previous accounting period extended from 30 June 2019 to 31 August 2019
16 Jul 2019 AD01 Registered office address changed from , 2 Denmark Avenue, Wimbledon, London, SW19 4HF to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on 16 July 2019
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Feb 2019 TM02 Termination of appointment of Gillian Roan Quenzer as a secretary on 22 January 2019
18 Feb 2019 AP01 Appointment of Ms Trista Lucy Quenzer as a director on 23 January 2019
18 Feb 2019 AP01 Appointment of Mrs Tanya Rhona Hills as a director on 23 January 2019
18 Feb 2019 TM01 Termination of appointment of Gillian Roan Quenzer as a director on 22 January 2019
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
15 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
31 Oct 2016 TM01 Termination of appointment of Trista Lucy Quenzer as a director on 14 October 2016
31 Oct 2016 TM01 Termination of appointment of Tanya Rhona Hills as a director on 14 October 2016
13 Apr 2016 AA Total exemption full accounts made up to 30 June 2015
27 Jan 2016 SH06 Cancellation of shares. Statement of capital on 16 December 2015
  • GBP 3
27 Jan 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares