- Company Overview for ROACH & PARTNERS LIMITED (02150736)
- Filing history for ROACH & PARTNERS LIMITED (02150736)
- People for ROACH & PARTNERS LIMITED (02150736)
- Insolvency for ROACH & PARTNERS LIMITED (02150736)
- More for ROACH & PARTNERS LIMITED (02150736)
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) |
---|---|---|---|
24 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
24 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2020 | |
30 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 March 2019 | |
19 Apr 2018 | AD01 | Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to 257B Croydon Road Beckenham Kent BR3 3PS on 19 April 2018 | |
18 Apr 2018 | LIQ01 | Declaration of solvency | |
18 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
07 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
09 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Ms. Jill Broome on 7 August 2014 | |
07 Aug 2014 | CH01 | Director's details changed for Mr Jonathan Kingham Broome on 7 August 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 30 June 2014 | |
13 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
20 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Mr Jonathan Kingham Broome on 31 December 2012 | |
24 Jan 2013 | CH01 | Director's details changed for Ms. Jill Broome on 31 December 2012 | |
24 Jan 2013 | CH03 | Secretary's details changed for Mr Roy Stevens on 31 December 2012 |