Advanced company searchLink opens in new window

ROWNER ESTATES LIMITED

Company number 02183813

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)
20 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2013 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2013 DISS40 Compulsory strike-off action has been discontinued
23 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
23 Jan 2013 AD01 Registered office address changed from C/O Wheeler & Associates Limited Printware Court Northumberland Road Southsea Hampshire PO5 1DS United Kingdom on 23 January 2013
29 May 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
19 Nov 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2011 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
05 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
05 Jan 2011 CH04 Secretary's details changed for Cosec Management Services Limited on 5 January 2011
05 Jan 2011 CH02 Director's details changed for Abervale Solutions Limited on 5 January 2011
10 Dec 2010 AA01 Previous accounting period extended from 31 March 2010 to 3 September 2010
16 Nov 2010 AD01 Registered office address changed from 2 the Garden Office Village Broadcut Fareham Hampshire PO16 8SS on 16 November 2010
23 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
11 Mar 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
24 Nov 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 363a Return made up to 31/12/08; full list of members
10 Feb 2009 288b Appointment Terminated Secretary labyrinth commercial LIMITED
10 Feb 2009 288a Secretary appointed cosec management services LIMITED
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2008 363a Return made up to 31/12/07; full list of members