Advanced company searchLink opens in new window

ROUNDHOUSE PROPERTIES LIMITED

Company number 05867051

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2017 DS01 Application to strike the company off the register
06 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2016 CS01 Confirmation statement made on 5 July 2016 with updates
21 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 99
05 May 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 99
13 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
13 May 2013 AD01 Registered office address changed from Roundhouse Farm Roestock Lane Colney Heath St. Albans Hertfordshire AL4 0PP United Kingdom on 13 May 2013
17 Aug 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
13 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
09 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Jul 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
07 Jul 2010 CH03 Secretary's details changed for Andrew Stuart Monk on 1 April 2010
07 Jul 2010 CH01 Director's details changed for Alistair Jon Monk on 1 July 2010
07 Jul 2010 CH01 Director's details changed for Andrew Stuart Monk on 1 April 2010
13 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Nov 2009 AR01 Annual return made up to 5 July 2009 with full list of shareholders
22 Sep 2009 287 Registered office changed on 22/09/2009 from 1 rose walk st. Albans hertfordshire AL4 9AA
01 Sep 2009 AA Total exemption small company accounts made up to 31 July 2008