Advanced company searchLink opens in new window

ROWBUCK PROPERTIES LIMITED

Company number 08152692

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)
20 Apr 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2021 AD01 Registered office address changed from 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD England to 2 Bredon Court Brockeridge Park Twyning Tewkesbury GL20 6FF on 18 January 2021
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
03 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
20 Mar 2019 AD01 Registered office address changed from 28 Clifford Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7RW to 37 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury GL20 8SD on 20 March 2019
22 Oct 2018 PSC01 Notification of Glenys Rowlett as a person with significant control on 5 September 2018
27 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
22 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
27 Nov 2017 CH01 Director's details changed for Mrs Glenys Rowlett on 1 November 2017
27 Nov 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
09 Nov 2017 AD01 Registered office address changed from 8 Milne Pastures Ashchurch Tewkesbury Glos GL20 8SG to 28 Clifford Avenue Walton Cardiff Tewkesbury Gloucestershire GL20 7RW on 9 November 2017
09 Nov 2017 CS01 Confirmation statement made on 23 July 2016 with updates
09 Nov 2017 AA Total exemption small company accounts made up to 31 July 2016
09 Nov 2017 RT01 Administrative restoration application
17 Jan 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
16 May 2016 AP01 Appointment of Mr Lee James Rowlett as a director on 1 May 2016
21 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
21 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
15 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
15 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
15 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100