- Company Overview for ROWAN TREE BUILDERS LIMITED (06512869)
- Filing history for ROWAN TREE BUILDERS LIMITED (06512869)
- People for ROWAN TREE BUILDERS LIMITED (06512869)
- More for ROWAN TREE BUILDERS LIMITED (06512869)
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) |
---|---|---|---|
16 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2023 | DS01 | Application to strike the company off the register | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
30 Mar 2021 | AP03 | Appointment of Mr David Caine Jones as a secretary on 1 March 2021 | |
26 Mar 2021 | AD01 | Registered office address changed from 242 Penarth Road Cardiff Cardiff CF11 8TU Wales to 61 Brooklyn Gardens Port Talbot SA12 7PD on 26 March 2021 | |
26 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with updates | |
26 Mar 2021 | AP01 | Appointment of Mr David Caine Jones as a director on 1 March 2021 | |
26 Mar 2021 | PSC07 | Cessation of Alun Evans as a person with significant control on 1 March 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | AA | Total exemption full accounts made up to 28 February 2019 | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Ian Thomas David Bird as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Ian Thomas David Bird on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Nigel O'sullivan as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Nigel O'sullivan on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Ian Thomas David Bird as a person with significant control on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Ian Thomas David Bird on 26 February 2020 | |
26 Feb 2020 | CH01 | Director's details changed for Mr Nigel O'sullivan on 26 February 2020 | |
26 Feb 2020 | PSC04 | Change of details for Mr Nigel O'sullivan as a person with significant control on 26 February 2020 | |
26 Feb 2020 | AD01 | Registered office address changed from 61 Brooklyn Gardens Baglan Port Talbot West Glamorgan SA12 7PD to 242 Penarth Road Cardiff Cardiff CF11 8TU on 26 February 2020 | |
26 Feb 2020 | PSC07 | Cessation of David Caine Jones as a person with significant control on 26 February 2020 |