Advanced company searchLink opens in new window

05602519 LIMITED

Company number 05602519

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)
19 Apr 2022 MR04 Satisfaction of charge 5 in full
22 Jul 2019 AC92 Restoration by order of the court
22 Jul 2019 CERTNM Company name changed romatech\certificate issued on 22/07/19
24 May 2016 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2016 4.72 Return of final meeting in a creditors' voluntary winding up
12 Dec 2014 AD01 Registered office address changed from 7 the Beeches Tilbury Essex RM18 8ED to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 12 December 2014
11 Dec 2014 4.20 Statement of affairs with form 4.19
11 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-01
11 Dec 2014 600 Appointment of a voluntary liquidator
23 Dec 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 120
02 Oct 2013 AA Full accounts made up to 31 December 2012
29 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
22 Nov 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Tony Dartnell.
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
13 Feb 2012 AP01 Appointment of Mr Tony Dartnell as a director
  • ANNOTATION A second filed AP01 was registered on 05/04/2012.
20 Jan 2012 TM01 Termination of appointment of Peter Fowler as a director
09 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a medium company made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
08 Jul 2010 AA Full accounts made up to 31 December 2009