Advanced company searchLink opens in new window

ROMBUS COMPUTERS LIMITED

Company number 01815922

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)
26 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jul 2017 600 Appointment of a voluntary liquidator
20 Jul 2017 LIQ10 Removal of liquidator by court order
14 Nov 2016 4.68 Liquidators' statement of receipts and payments to 5 September 2016
12 Aug 2016 AD01 Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 12 August 2016
07 Oct 2015 4.68 Liquidators' statement of receipts and payments to 5 September 2015
22 Jan 2015 4.68 Liquidators' statement of receipts and payments to 5 September 2014
20 Sep 2013 AD01 Registered office address changed from Fairney House Unit 14 Wesley Drive Benton Square Industrial Estate Newcastle upon Tyne Tyne and Wear NE12 9UP on 20 September 2013
19 Sep 2013 4.20 Statement of affairs with form 4.19
19 Sep 2013 600 Appointment of a voluntary liquidator
19 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Dec 2012 AA Total exemption small company accounts made up to 30 April 2012
29 Nov 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-11-29
  • GBP 398,500
29 Nov 2012 SH01 Statement of capital following an allotment of shares on 18 January 2012
  • GBP 398,500
20 Nov 2012 TM01 Termination of appointment of Heather Matthews as a director
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Oct 2011 AR01 Annual return made up to 11 October 2011 with full list of shareholders
20 May 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 April 2011
06 Jan 2011 AA Accounts for a small company made up to 31 March 2010
25 Nov 2010 AR01 Annual return made up to 11 October 2010 with full list of shareholders
02 Feb 2010 AA Accounts for a small company made up to 31 March 2009
03 Nov 2009 AR01 Annual return made up to 11 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Heather Matthews on 3 November 2009
03 Nov 2009 CH01 Director's details changed for Mr Martin Hall Forster on 3 November 2009