Advanced company searchLink opens in new window

ROUNDRULE LTD

Company number 06438332

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)
13 Mar 2013 GAZ2 Final Gazette dissolved following liquidation
13 Dec 2012 2.35B Notice of move from Administration to Dissolution on 7 December 2012
25 Jun 2012 2.24B Administrator's progress report to 12 June 2012
31 Jan 2012 F2.18 Notice of deemed approval of proposals
12 Jan 2012 2.17B Statement of administrator's proposal
19 Dec 2011 AD01 Registered office address changed from 96 High Street Burnham Slough Berkshire SL1 7JT on 19 December 2011
16 Dec 2011 2.12B Appointment of an administrator
11 Nov 2011 AR01 Annual return made up to 11 November 2011 with full list of shareholders
Statement of capital on 2011-11-11
  • GBP 100
28 Jun 2011 AA Total exemption full accounts made up to 30 November 2010
31 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
18 Nov 2010 AA Total exemption full accounts made up to 30 November 2009
23 Dec 2009 AR01 Annual return made up to 27 November 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Robert John Smith on 23 December 2009
23 Dec 2009 CH01 Director's details changed for Mr Darryll John Wolloff on 23 December 2009
23 Dec 2009 AD02 Register inspection address has been changed
05 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2009 AD01 Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX on 22 October 2009
25 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from 268 bath road slough berkshire SL1 4DX
23 Jan 2009 287 Registered office changed on 23/01/2009 from westlodge cottage, westwind manor,, maidenhead road, windsor berkshire SL4 5UB
16 Dec 2008 363a Return made up to 27/11/08; full list of members
16 Dec 2008 288c Director and Secretary's Change of Particulars / darryll wolloff / 20/11/2008 / Title was: , now: mr; HouseName/Number was: 66, now: 232; Street was: lower cippenham lane, now: windsor lane; Area was: , now: burnham; Post Code was: SL1 5DF, now: SL1 7HN; Country was: , now: england
09 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2