ROUNDSTONE PROPERTIES UK LIMITED
Status | DISSOLVED |
Company No. | 00622371 |
Category | Private Limited Company |
Incorporated | 05 Mar 1959 |
Age | 65 years, 2 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 06 Jan 2021 |
Years | 3 years, 4 months, 24 days |
SUMMARY
ROUNDSTONE PROPERTIES UK LIMITED is an dissolved private limited company with number 00622371. It was incorporated 65 years, 2 months, 25 days ago, on 05 March 1959 and it was dissolved 3 years, 4 months, 24 days ago, on 06 January 2021. The company address is Office D Beresford House Office D Beresford House, Southampton, SO14 2AQ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 06 Oct 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2020
Action Date: 19 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-19
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Address
Type: AD01
Old address: Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
Change date: 2019-04-05
New address: Office D Beresford House Town Quay Southampton SO14 2AQ
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 03 Apr 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Resolution
Date: 03 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 22 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Appoint person director company with name date
Date: 25 Aug 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-10
Officer name: Miss Muna Maria Claudette Nahab
Documents
Termination secretary company with name termination date
Date: 24 Aug 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-06-10
Officer name: Sandra Elizabeth Nahab
Documents
Appoint person secretary company with name date
Date: 24 Aug 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Muna Maria Claudette Nahab
Appointment date: 2017-06-10
Documents
Termination director company with name termination date
Date: 24 Aug 2017
Action Date: 10 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sandra Elizabeth Nahab
Termination date: 2017-06-10
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Legacy
Date: 15 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 23 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2011
Action Date: 23 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-23
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Certificate change of name company
Date: 12 Jan 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed roundstone properties LIMITED\certificate issued on 12/01/11
Documents
Change of name notice
Date: 12 Jan 2011
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2010
Action Date: 23 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-23
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 16 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 16/06/2009 from boldrewood farm lenham maidstone kent ME17 2LS
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Certificate change of name company
Date: 07 Feb 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed reynolds and wilson LIMITED\certificate issued on 07/02/07
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/05; full list of members
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 27 Jan 2004
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 07 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Accounts with accounts type small
Date: 01 Mar 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/00; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363a
Description: Return made up to 23/12/99; full list of members
Documents
Accounts with accounts type small
Date: 02 Mar 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/98; no change of members
Documents
Accounts with accounts type full
Date: 19 Feb 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 10 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 10/02/98 from: 21A victoria road, surbiton, surrey. KT6 4LX
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/97; no change of members
Documents
Accounts with accounts type full
Date: 21 Mar 1997
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 19 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/04/96
Documents
Legacy
Date: 03 Mar 1997
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/96; full list of members
Documents
Accounts with accounts type full
Date: 31 Mar 1996
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 18 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/94; no change of members
Documents
Resolution
Date: 27 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 04 Mar 1994
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 10 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/93; no change of members
Documents
Accounts with accounts type full
Date: 31 Aug 1993
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 25 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/92; full list of members
Documents
Accounts with accounts type full
Date: 10 Jun 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 16 Jan 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/12/91; no change of members
Documents
Accounts with accounts type full
Date: 08 Sep 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 19 Apr 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Legacy
Date: 22 Jan 1991
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 1990
Category: Address
Type: 287
Description: Registered office changed on 04/07/90 from: 35 victoria road surbiton surrey KT6 4LX
Documents
Legacy
Date: 13 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 23/12/89; full list of members
Documents
Accounts with accounts type full
Date: 13 Feb 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Accounts with accounts type full
Date: 27 Jul 1989
Action Date: 30 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-30
Documents
Legacy
Date: 27 Jul 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Accounts with accounts type small
Date: 20 May 1988
Action Date: 30 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-30
Documents
Accounts with accounts type small
Date: 18 Jun 1987
Action Date: 30 Apr 1986
Category: Accounts
Type: AA
Made up date: 1986-04-30
Documents
Legacy
Date: 18 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 13/05/87; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 07 May 1986
Action Date: 30 Apr 1985
Category: Accounts
Type: AA
Made up date: 1985-04-30
Documents
Legacy
Date: 07 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 31/12/85; full list of members
Documents
Legacy
Date: 07 May 1986
Category: Annual-return
Type: 363
Description: Return made up to 06/03/86; full list of members
Documents
Some Companies
ASDA HOUSE,LEEDS,LS11 5AD
Number: | 03873501 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ROSEDALE ROAD,RICHMOND,TW9 2SX
Number: | 10641590 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOUGLAS PROFESSIONAL SOLUTIONS LTD
7 PAULDEN ROAD,NORTHWICH,CW9 7PQ
Number: | 11705008 |
Status: | ACTIVE |
Category: | Private Limited Company |
ERKINDALE DEVELOPMENTS LIMITED
AISSELA,ESHER,KT10 9QY
Number: | 06231320 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW FREEHOLD ACQUISITION LIMITED
PYRAMID HOUSE,LONDON,N12 9RT
Number: | 02461997 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RUBISLAW PLACE,ABERDEEN,AB10 1XN
Number: | SC322792 |
Status: | ACTIVE |
Category: | Private Limited Company |