Advanced company searchLink opens in new window

ROXHILL RAUNDS LIMITED

Company number 07347069

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)
30 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
30 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
15 May 2023 AD03 Register(s) moved to registered inspection location One Eleven Edmund Street Birmingham B3 2HJ
15 May 2023 AD02 Register inspection address has been changed from Lumonics House Valley Drive Swift Valley Industrial Estate Rugby Warwickshire CV21 1TQ United Kingdom to One Eleven Edmund Street Birmingham B3 2HJ
02 Feb 2023 LIQ01 Declaration of solvency
15 Dec 2022 AD01 Registered office address changed from Lumonics House Valley Drive Swift Valley Rugby Warwickshire CV21 1TQ to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 15 December 2022
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
27 Oct 2022 TM01 Termination of appointment of Simon Williams as a director on 26 October 2022
27 Oct 2022 TM01 Termination of appointment of David Christopher Lindsay Kier as a director on 26 October 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
06 Sep 2021 AA Accounts for a small company made up to 31 March 2021
17 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with no updates
07 Sep 2020 CS01 Confirmation statement made on 16 August 2020 with no updates
12 Aug 2020 AA Accounts for a small company made up to 31 March 2020
18 Oct 2019 AA Accounts for a small company made up to 31 March 2019
14 Oct 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
13 Aug 2019 CH01 Director's details changed for Mr Ashley John Hollinshead on 17 August 2017
11 Feb 2019 TM01 Termination of appointment of Katharine Beverley Bedson as a director on 11 February 2019
11 Feb 2019 TM01 Termination of appointment of Jason Andrew Denholm Dalby as a director on 11 February 2019
30 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with no updates
21 Aug 2018 AA Full accounts made up to 31 March 2018
04 Jan 2018 AP03 Appointment of Mr Josh Furniss as a secretary on 4 January 2018
03 Jan 2018 AA Full accounts made up to 31 March 2017