Advanced company searchLink opens in new window

ROYSAN PROPERTIES LIMITED

Company number 03347589

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)
11 Dec 2019 GAZ2 Final Gazette dissolved following liquidation
11 Sep 2019 LIQ13 Return of final meeting in a members' voluntary winding up
08 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 9 October 2018
08 Oct 2018 TM01 Termination of appointment of Sandra Margaret Fancy as a director on 19 September 2018
31 Aug 2018 TM01 Termination of appointment of Roy James Fancy as a director on 30 July 2018
06 Mar 2018 600 Appointment of a voluntary liquidator
06 Mar 2018 LIQ10 Removal of liquidator by court order
24 Oct 2017 AD01 Registered office address changed from 15 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA Great Britain to 92 London Street Reading Berkshire RG1 4SJ on 24 October 2017
22 Oct 2017 LIQ01 Declaration of solvency
22 Oct 2017 600 Appointment of a voluntary liquidator
22 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-10
14 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
02 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
10 Aug 2016 MR04 Satisfaction of charge 3 in full
13 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
13 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Oct 2015 AD01 Registered office address changed from 15 Hillbrow Road Esher Surrey KT10 9UA to 15 Hillbrow Court Hillbrow Road Esher Surrey KT10 9UA on 13 October 2015
09 Jun 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
13 Mar 2015 AD01 Registered office address changed from Grapes House High Street Esher Surrey KT10 9QA to 15 Hillbrow Road Esher Surrey KT10 9UA on 13 March 2015
09 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jun 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
25 Mar 2014 AD01 Registered office address changed from North Lodge Esher Park Avenue Esher Surrey KT10 9NP England on 25 March 2014
01 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AD01 Registered office address changed from C/O a W Law North Lodge Esher Park Avenue Esher Surrey KT10 9NP England on 3 May 2013