Advanced company searchLink opens in new window

ROUNDSWELL DISTINGUISHED LTD

Company number 08949782

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 March 2018
28 Feb 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
28 Feb 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
28 Feb 2018 AD01 Registered office address changed from Flat 1 4 Oxford Street Nottingham NG1 5BH United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 February 2018
28 Feb 2018 PSC07 Cessation of Marcus Hall as a person with significant control on 20 February 2018
28 Feb 2018 TM01 Termination of appointment of Marcus Hall as a director on 20 February 2018
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 31 March 2016
24 Oct 2016 AD01 Registered office address changed from 30 Wood Lane Chapel Allerton Leeds LS7 3QF United Kingdom to Flat 1 4 Oxford Street Nottingham NG1 5BH on 24 October 2016
24 Oct 2016 TM01 Termination of appointment of Elliott Faulkner as a director on 17 October 2016
24 Oct 2016 AP01 Appointment of Mr Marcus Hall as a director on 17 October 2016
01 Sep 2016 AD01 Registered office address changed from 12 Cooks Gardens Keyingham Hull HU12 9SW United Kingdom to 30 Wood Lane Chapel Allerton Leeds LS7 3QF on 1 September 2016
01 Sep 2016 AP01 Appointment of Elliott Faulkner as a director on 25 August 2016
01 Sep 2016 TM01 Termination of appointment of Carl Wilby as a director on 25 August 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
29 Jan 2016 TM01 Termination of appointment of Alan Lapping as a director on 19 January 2016
29 Jan 2016 AP01 Appointment of Carl Wilby as a director on 19 January 2016
29 Jan 2016 AD01 Registered office address changed from 4 Frensham Close Kingswood Hull HU7 3JD to 12 Cooks Gardens Keyingham Hull HU12 9SW on 29 January 2016
09 Dec 2015 AA Micro company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
17 Feb 2015 AD01 Registered office address changed from 138 Coniston Street Tettenhall Wolverhampton WV6 9DU United Kingdom to 4 Frensham Close Kingswood Hull HU7 3JD on 17 February 2015