Advanced company searchLink opens in new window

ROMACON PINE LIMITED

Company number 06503182

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)
26 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2010 4.72 Return of final meeting in a creditors' voluntary winding up
12 Feb 2010 4.68 Liquidators' statement of receipts and payments to 20 January 2010
31 Jan 2009 4.20 Statement of affairs with form 4.19
31 Jan 2009 600 Appointment of a voluntary liquidator
31 Jan 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-01-21
19 Dec 2008 287 Registered office changed on 19/12/2008 from 5 southampton place london WC1A 2DA
16 Dec 2008 288b Appointment Terminated Director michael nash
09 Oct 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
30 Apr 2008 88(2) Ad 01/03/08-01/03/08 gbp si 49999@1=49999 gbp ic 50000/99999
30 Apr 2008 123 Nc inc already adjusted 01/03/08
30 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
30 Apr 2008 88(2) Ad 01/03/08 gbp si 49999@1=49999 gbp ic 1/50000
30 Apr 2008 123 Nc inc already adjusted 01/03/08
30 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
12 Mar 2008 395 Particulars of a mortgage or charge / charge no: 1
05 Mar 2008 288a Director appointed michael raymond nash
05 Mar 2008 288a Director and secretary appointed ronald alios donnebaum
19 Feb 2008 288b Director resigned
19 Feb 2008 288b Secretary resigned
13 Feb 2008 NEWINC Incorporation