- Company Overview for ROAN PROPERTIES LIMITED (00693131)
- Filing history for ROAN PROPERTIES LIMITED (00693131)
- People for ROAN PROPERTIES LIMITED (00693131)
- Insolvency for ROAN PROPERTIES LIMITED (00693131)
- More for ROAN PROPERTIES LIMITED (00693131)
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
|
|
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
|
|
27 Jan 2016 | RESOLUTIONS |
Resolutions
|