Advanced company searchLink opens in new window

ROBERT OLIVER WAY NO.1 DEVELOPMENTS LIMITED

Company number 07519468

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)
21 Mar 2022 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
21 Dec 2021 LIQ13 Return of final meeting in a members' voluntary winding up
02 Aug 2021 AD01 Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 2 August 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
19 Jan 2021 600 Appointment of a voluntary liquidator
19 Jan 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-01-13
19 Jan 2021 AD01 Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 19 January 2021
19 Jan 2021 LIQ01 Declaration of solvency
08 Jan 2021 TM02 Termination of appointment of Capital Trading Companies Secretaries Limited as a secretary on 18 December 2020
21 Dec 2020 TM02 Termination of appointment of a secretary
18 Dec 2020 TM01 Termination of appointment of Ctc Directorships Ltd as a director on 18 December 2020
11 Dec 2020 AP02 Appointment of Ctc Directorships Ltd as a director on 22 October 2020
08 Dec 2020 AP01 Appointment of Mr Edward William Mole as a director on 8 December 2020
08 Dec 2020 TM01 Termination of appointment of Stephen Richards Daniels as a director on 8 December 2020
27 Nov 2020 TM01 Termination of appointment of Gordon Forbes Clements as a director on 22 October 2020
25 Nov 2020 TM01 Termination of appointment of Robert James Rickman as a director on 22 October 2020
06 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
12 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
09 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
12 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Mar 2018 PSC02 Notification of The R.O. Way Will Trust as a person with significant control on 7 February 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
15 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with updates