Advanced company searchLink opens in new window

ROUND HOUSE DESIGN PROPERTIES LIMITED

Company number 06758903

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)
28 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Dec 2016 DS01 Application to strike the company off the register
07 Dec 2016 CS01 Confirmation statement made on 26 November 2016 with updates
01 Dec 2015 AA Accounts for a dormant company made up to 30 November 2015
01 Dec 2015 AR01 Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
01 Dec 2015 CH01 Director's details changed for Mr Christopher John Wilson on 1 November 2015
01 Dec 2015 CH03 Secretary's details changed for Mrs Leigh Marian Wilson on 1 November 2015
01 Dec 2015 AD01 Registered office address changed from New Inn Farm Beckley Oxford Oxon OX3 9TY to 9 Forge Close Horton-Cum-Studley Oxford OX33 1BL on 1 December 2015
14 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Dec 2014 AR01 Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
03 Dec 2013 AA Accounts for a dormant company made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 26 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
04 Dec 2012 AA Accounts for a dormant company made up to 30 November 2012
04 Dec 2012 AR01 Annual return made up to 26 November 2012 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
30 Nov 2011 AR01 Annual return made up to 26 November 2011 with full list of shareholders
23 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 26 November 2010 with full list of shareholders
16 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
08 Dec 2009 AR01 Annual return made up to 26 November 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Christopher John Wilson on 8 December 2009
08 Dec 2009 CH03 Secretary's details changed for Leigh Marian Wilson on 8 December 2009
18 Feb 2009 CERTNM Company name changed nif newco LIMITED\certificate issued on 20/02/09
26 Nov 2008 NEWINC Incorporation