Advanced company searchLink opens in new window

ROUND GREEN PROPERTIES LIMITED

Company number 00756447

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)
08 Sep 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jun 2022 LIQ13 Return of final meeting in a members' voluntary winding up
30 Jun 2021 AD01 Registered office address changed from 31 Admirals Walk Shoeburyness Southend-on-Sea SS3 9HP England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 30 June 2021
28 Jun 2021 600 Appointment of a voluntary liquidator
28 Jun 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-06-10
28 Jun 2021 LIQ01 Declaration of solvency
14 May 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 CH01 Director's details changed for Sally Jill White on 12 January 2021
01 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
27 Aug 2020 AD01 Registered office address changed from The Den 149B Lions Lane Ashley Heath Ringwood Hampshire BH24 2HJ to 31 Admirals Walk Shoeburyness Southend-on-Sea SS3 9HP on 27 August 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Nov 2018 TM01 Termination of appointment of Patricia Ann Day as a director on 12 November 2018
26 Oct 2018 CH03 Secretary's details changed for Mrs Lesley Carol Finch on 1 October 2018
26 Oct 2018 CH01 Director's details changed for Mrs Lesley Carol Finch on 1 October 2018
26 Oct 2018 MR04 Satisfaction of charge 2 in full
26 Oct 2018 MR04 Satisfaction of charge 3 in full
26 Oct 2018 MR04 Satisfaction of charge 4 in full
26 Oct 2018 MR04 Satisfaction of charge 1 in full
21 Sep 2018 PSC01 Notification of John Gregory Day as a person with significant control on 9 January 2018
21 Sep 2018 PSC01 Notification of Lesley Carol Finch as a person with significant control on 9 January 2018
31 Aug 2018 CS01 Confirmation statement made on 31 August 2018 with updates
31 Aug 2018 TM01 Termination of appointment of Gregory Day as a director on 9 June 2018