Advanced company searchLink opens in new window

ROUNDWOOD (FINANCE) LIMITED

Company number 05699641

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)
02 Nov 2017 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2017 LIQ13 Return of final meeting in a members' voluntary winding up
20 Mar 2017 AD01 Registered office address changed from 3rd Floor the Aspect Finsbury Square London EC2A 1AS United Kingdom to Kpmg Llp, 8 Princes Parade, Liverpool, Merseyside, L3 1QH on 20 March 2017
17 Mar 2017 AD01 Registered office address changed from C/O Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH to 3rd Floor the Aspect Finsbury Square London EC2A 1AS on 17 March 2017
05 Dec 2016 AD01 Registered office address changed from Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF United Kingdom to C/O Kpmg Llp 8 Princes Parade Liverpool Merseyside L3 1QH on 5 December 2016
02 Nov 2016 4.70 Declaration of solvency
02 Nov 2016 600 Appointment of a voluntary liquidator
02 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-19
13 Oct 2016 SH01 Statement of capital following an allotment of shares on 7 September 2016
  • GBP 96,000,001
19 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Aug 2016 CH03 Secretary's details changed for Mr Ian Portal on 1 August 2016
30 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
07 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
06 Oct 2015 AA Full accounts made up to 30 June 2015
06 Oct 2015 AA Full accounts made up to 30 June 2014
16 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AD01 Registered office address changed from Suite 201 Second Floor Design Centre East Chelsea Harbour London SW10 0XF to Suite 304, Third Floor, Design Centre East Chelsea Harbour London SW10 0XF on 20 April 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1
12 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
28 Feb 2014 AA01 Current accounting period extended from 31 December 2013 to 30 June 2014
18 Nov 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Mark Hindes as a director
21 Dec 2012 AP01 Appointment of Mr Edward Joseph Irwin as a director