Advanced company searchLink opens in new window

OLD ROMAN ROAD (UPWEY)PROPERTIES

Company number 00719624

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-04-29
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
  • GBP 100
11 Feb 2015 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
02 Jan 2014 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
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