- Company Overview for ROMAN WAY CANNOCK LIMITED (06001766)
- Filing history for ROMAN WAY CANNOCK LIMITED (06001766)
- People for ROMAN WAY CANNOCK LIMITED (06001766)
- Insolvency for ROMAN WAY CANNOCK LIMITED (06001766)
- More for ROMAN WAY CANNOCK LIMITED (06001766)
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) |
---|---|---|---|
27 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Feb 2017 | TM01 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 | |
22 Sep 2016 | AD01 | Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to The Shard 32 London Bridge Street London SE1 9SG on 22 September 2016 | |
16 Sep 2016 | 4.70 | Declaration of solvency | |
16 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
16 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2016 | AP01 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 | |
05 Jan 2016 | TM01 | Termination of appointment of Claire Treacy as a director on 5 January 2016 | |
20 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
12 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Aug 2015 | AP01 | Appointment of Mrs Claire Treacy as a director on 31 July 2015 | |
11 Aug 2015 | TM01 | Termination of appointment of David John Kirkby as a director on 31 July 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
15 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
05 Jul 2013 | CH01 | Director's details changed for Mr Jonathan James Clarke on 1 July 2013 | |
03 Jul 2013 | CH02 | Director's details changed for Valsec Director Limited on 1 July 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr David John Kirkby on 2 July 2013 | |
02 Jul 2013 | AD01 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 2 July 2013 | |
14 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
05 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
20 Jun 2011 | AA | Full accounts made up to 31 December 2010 |