- Company Overview for ROMSEY REFURBISHMENT LIMITED (05713167)
- Filing history for ROMSEY REFURBISHMENT LIMITED (05713167)
- People for ROMSEY REFURBISHMENT LIMITED (05713167)
- More for ROMSEY REFURBISHMENT LIMITED (05713167)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Nov 2016 | AD01 | Registered office address changed from 5 Whithedwood Avenue Southampton SO15 5GY to 11 Whithedwood Avenue Southampton SO15 5GY on 3 November 2016 | |
03 Nov 2016 | CH01 | Director's details changed for Mr Andrew Worton-Griffiths on 3 November 2016 | |
11 Oct 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Sep 2016 | DS01 | Application to strike the company off the register | |
24 Feb 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Feb 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
10 Nov 2013 | TM02 | Termination of appointment of Cristal Hawkes as a secretary | |
18 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Nov 2012 | AA01 | Previous accounting period extended from 28 February 2012 to 31 March 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
23 Mar 2011 | AR01 | Annual return made up to 17 February 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from 48 Kinver Close Woodley Romsey SO51 7JU on 8 April 2010 | |
08 Mar 2010 | AR01 | Annual return made up to 17 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Andrew Worton-Griffiths on 8 March 2010 | |
15 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 15 February 2010
|
|
27 Dec 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
20 Feb 2009 | 363a | Return made up to 17/02/09; full list of members |