Advanced company searchLink opens in new window

ROUNDBRANCH DEVELOPMENTS LIMITED

Company number 02542519

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 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2014 AR01 Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2014 DS01 Application to strike the company off the register
09 Jun 2014 AA Full accounts made up to 31 December 2012
05 Mar 2014 AA01 Current accounting period shortened from 30 June 2013 to 31 December 2012
16 Oct 2013 AR01 Annual return made up to 24 September 2013 with full list of shareholders
14 Oct 2013 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd 5th Floor Tower 12 Avenue North 18-20 Bridge Street Manchester M3 3BZ United Kingdom on 14 October 2013
29 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
13 Jun 2013 AD04 Register(s) moved to registered office address
17 May 2013 AD01 Registered office address changed from 1st Floor 33 Cork Street London W1S 3NQ England on 17 May 2013
09 Oct 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
09 Oct 2012 CH01 Director's details changed for Mr Michael Julian Ingall on 9 October 2012
09 Oct 2012 CH01 Director's details changed for Mr Frederick Paul Graham-Watson on 9 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 TM02 Termination of appointment of Martin Bell as a secretary on 5 April 2012
05 Apr 2012 AP03 Appointment of Andy Campbell as a secretary on 5 April 2012
16 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary
15 Dec 2011 AP03 Appointment of Mr Martin Bell as a secretary on 13 December 2011
15 Dec 2011 TM02 Termination of appointment of Suresh Premji Gorasia as a secretary on 13 December 2011
18 Oct 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
05 Oct 2011 AA Accounts made up to 31 December 2010
24 Aug 2011 AP01 Appointment of Mr Stuart Paul Lyell as a director
24 Aug 2011 TM01 Termination of appointment of Stuart Phillips as a director
23 Aug 2011 AP01 Appointment of Mr Stuart Phillips as a director