- Company Overview for ROUNDRULE LTD (06438332)
- Filing history for ROUNDRULE LTD (06438332)
- People for ROUNDRULE LTD (06438332)
- Charges for ROUNDRULE LTD (06438332)
- Insolvency for ROUNDRULE LTD (06438332)
- More for ROUNDRULE LTD (06438332)
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
|
|
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 |