- Company Overview for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
- Filing history for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
- People for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
- Charges for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
- Insolvency for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
- More for OLD ROMAN ROAD (UPWEY)PROPERTIES (00719624)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 May 2020 | AD01 | Registered office address changed from Priory Steps Newtown Bradford on Avon Wiltshire BA15 1NQ to 38-42 Newport Street Swindon SN1 3DR on 28 May 2020 | |
18 May 2020 | 600 | Appointment of a voluntary liquidator | |
18 May 2020 | RESOLUTIONS |
Resolutions
|
|
18 May 2020 | LIQ01 | Declaration of solvency | |
20 Apr 2020 | TM01 | Termination of appointment of Margaret Susan Chapman as a director on 20 April 2020 | |
11 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
02 Jan 2019 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
04 Jan 2018 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
10 Jan 2017 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
09 Feb 2016 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-02-09
|
|
11 Feb 2015 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
02 Jan 2014 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
02 Jan 2014 | CH01 | Director's details changed for Mrs Margaret Susan Chapman on 10 July 2010 | |
27 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
19 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders | |
06 Dec 2009 | AR01 | Annual return made up to 21 November 2009 with full list of shareholders | |
06 Dec 2009 | CH01 | Director's details changed for Carey Lewin Chapman on 21 November 2009 | |
06 Dec 2009 | CH01 | Director's details changed for Mrs Margaret Susan Chapman on 21 November 2009 | |
25 Nov 2008 | 363a | Return made up to 21/11/08; full list of members | |
06 Dec 2007 | 363a | Return made up to 21/11/07; full list of members | |
14 Dec 2006 | 363a | Return made up to 21/11/06; full list of members |