Advanced company searchLink opens in new window

ROMULUS LIMITED

Company number 06506122

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)
15 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
15 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 31 March 2015
22 Oct 2014 4.68 Liquidators' statement of receipts and payments to 30 September 2014
29 Apr 2014 4.68 Liquidators' statement of receipts and payments to 31 March 2014
21 Oct 2013 4.68 Liquidators' statement of receipts and payments to 30 September 2013
01 May 2013 4.68 Liquidators' statement of receipts and payments to 31 March 2013
19 Oct 2012 4.68 Liquidators' statement of receipts and payments to 30 September 2012
01 May 2012 4.68 Liquidators' statement of receipts and payments to 31 March 2012
17 Oct 2011 4.68 Liquidators' statement of receipts and payments to 30 September 2011
19 Apr 2011 4.68 Liquidators' statement of receipts and payments to 31 March 2011
26 Oct 2010 4.33 Resignation of a liquidator
22 Oct 2010 4.68 Liquidators' statement of receipts and payments to 30 September 2010
10 Jun 2010 AD01 Registered office address changed from Grant Thornton Uk Llp 80 Kings Road Reading Berkshire RG1 3BJ on 10 June 2010
08 Oct 2009 AD01 Registered office address changed from Radman House 3a Banbury Office Road Southam Road Banbury Oxfordshire OX16 2SB on 8 October 2009
07 Oct 2009 4.20 Statement of affairs with form 4.19
07 Oct 2009 600 Appointment of a voluntary liquidator
07 Oct 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
09 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
08 Sep 2009 MEM/ARTS Memorandum and Articles of Association
28 Aug 2009 123 Nc inc already adjusted 18/08/09
28 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2009 288a Director appointed philip hunter matthews
05 Aug 2009 288b Appointment terminate, director and secretary robbie alexander crawford logged form