Advanced company searchLink opens in new window

ROWMOL PROPERTIES LIMITED

Company number 05201873

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)
21 Feb 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
17 Aug 2016 TM01 Termination of appointment of Angela Jayne Molloy as a director on 1 August 2016
11 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
06 Aug 2016 TM01 Termination of appointment of David John Molloy as a director on 1 August 2016
06 Aug 2016 TM02 Termination of appointment of David John Molloy as a secretary on 1 August 2016
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Aug 2013 AR01 Annual return made up to 10 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 Feb 2013 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2012 AR01 Annual return made up to 10 August 2012 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 10 August 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
25 Aug 2010 AR01 Annual return made up to 10 August 2010 with full list of shareholders
25 Aug 2010 AD01 Registered office address changed from Ladybird Day Nurseries Princess Street Bidduplh Stoke on Trent Staffordshire ST8 6JN on 25 August 2010
25 Aug 2010 CH01 Director's details changed for David John Molloy on 10 August 2010
25 Aug 2010 CH01 Director's details changed for Angela Jayne Molloy on 10 August 2010
12 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
25 Aug 2009 363a Return made up to 10/08/09; full list of members
21 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Sep 2008 363a Return made up to 10/08/08; full list of members