- Company Overview for ROUND HOUSE DESIGN PROPERTIES LIMITED (06758903)
- Filing history for ROUND HOUSE DESIGN PROPERTIES LIMITED (06758903)
- People for ROUND HOUSE DESIGN PROPERTIES LIMITED (06758903)
- More for ROUND HOUSE DESIGN PROPERTIES LIMITED (06758903)
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
|
|
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
|
|
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
|
|
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 |