Advanced company searchLink opens in new window

ROUNDSTONE CONTRACTING SERVICES LIMITED

Company number 03053845

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)
23 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2011 DS01 Application to strike the company off the register
13 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
13 Jan 2011 AA01 Previous accounting period extended from 30 April 2010 to 30 June 2010
24 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 100
10 Feb 2010 AD01 Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 10 February 2010
28 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
19 Jun 2009 363a Return made up to 01/05/09; full list of members
17 Dec 2008 AA Total exemption small company accounts made up to 30 April 2008
14 Oct 2008 288c Director's Change of Particulars / douglas medcalf / 01/03/2008 / HouseName/Number was: , now: 3 jillian court; Street was: 2 hawkshill close, now: 19 adelaide road; Post Town was: esher, now: surbiton; Post Code was: KT10 8JY, now: KT6 4SY
14 Oct 2008 288c Director and Secretary's Change of Particulars / pamela medcalf / 01/03/2008 / HouseName/Number was: , now: 3; Street was: 2 hawkshill close, now: edwin court; Post Town was: esher, now: glenageary; Region was: surrey, now: co dublin; Post Code was: KT10 8JY, now: ; Country was: , now: ireland
05 Jun 2008 363s Return made up to 01/05/08; no change of members
18 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
31 May 2007 363s Return made up to 01/05/07; no change of members
20 Sep 2006 288c Secretary's particulars changed;director's particulars changed
20 Sep 2006 288c Director's particulars changed
20 Sep 2006 AA Total exemption small company accounts made up to 30 April 2006
26 Jun 2006 363s Return made up to 01/05/06; full list of members
23 Feb 2006 AA Total exemption small company accounts made up to 30 April 2005
15 Jul 2005 363s Return made up to 01/05/05; full list of members
21 Oct 2004 AA Total exemption small company accounts made up to 30 April 2004
09 Jun 2004 363s Return made up to 01/05/04; full list of members
23 Feb 2004 AA Total exemption small company accounts made up to 30 April 2003
16 May 2003 363s Return made up to 01/05/03; full list of members