ROMBUS SAND & GRAVEL LIMITED
Status | DISSOLVED |
Company No. | 00648720 |
Category | Private Limited Company |
Incorporated | 04 Feb 1960 |
Age | 64 years, 3 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 07 Jan 2016 |
Years | 8 years, 4 months, 14 days |
SUMMARY
ROMBUS SAND & GRAVEL LIMITED is an dissolved private limited company with number 00648720. It was incorporated 64 years, 3 months, 17 days ago, on 04 February 1960 and it was dissolved 8 years, 4 months, 14 days ago, on 07 January 2016. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 07 Oct 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 30 Dec 2014
Action Date: 30 Dec 2014
Category: Address
Type: AD01
Old address: Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD
Change date: 2014-12-30
New address: No 1 Dorset Street Southampton Hampshire SO15 2DP
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary declaration of solvency
Date: 24 Dec 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Resolution
Date: 24 Dec 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 23 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Accounts with accounts type dormant
Date: 21 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type dormant
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Appoint person director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jason Alexander Smalley
Documents
Termination director company with name
Date: 06 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Smith
Documents
Accounts with accounts type dormant
Date: 09 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change person secretary company with change date
Date: 24 Aug 2010
Action Date: 18 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-18
Officer name: Daphne Margaret Murray
Documents
Accounts with accounts type dormant
Date: 01 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date
Date: 14 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Leslie Collins
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Michael Smith
Change date: 2009-10-01
Documents
Legacy
Date: 28 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director peter gillard
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type dormant
Date: 20 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; no change of members
Documents
Legacy
Date: 28 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/07; no change of members
Documents
Legacy
Date: 05 May 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type dormant
Date: 04 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/06; full list of members
Documents
Accounts with accounts type dormant
Date: 18 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/05; full list of members
Documents
Legacy
Date: 13 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 13/04/05 from: rmc house coldharbour lane thorpe, egham surrey TW20 8TD
Documents
Accounts with accounts type dormant
Date: 08 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/04; full list of members
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 05 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/02; full list of members
Documents
Legacy
Date: 11 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Apr 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type dormant
Date: 21 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 20 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/00; no change of members
Documents
Resolution
Date: 16 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 Jul 1999
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/99; full list of members
Documents
Legacy
Date: 15 Apr 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Mar 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 09 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 26 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/98; full list of members
Documents
Legacy
Date: 19 Aug 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 25 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 May 1997
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/97; full list of members
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 25 Jul 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/96; full list of members
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Resolution
Date: 19 Jun 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 May 1995
Category: Annual-return
Type: 363x
Description: Return made up to 26/04/95; no change of members
Documents
Legacy
Date: 16 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 26/04/94; full list of members
Documents
Accounts with accounts type full
Date: 16 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 25 May 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 25 May 1993
Category: Annual-return
Type: 363x
Description: Return made up to 26/04/93; no change of members
Documents
Resolution
Date: 30 Mar 1993
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 26/04/92; no change of members
Documents
Accounts with accounts type full
Date: 15 May 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Resolution
Date: 26 Apr 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 03 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Resolution
Date: 02 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 02 Jul 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1991
Category: Annual-return
Type: 363x
Description: Return made up to 26/04/91; full list of members
Documents
Legacy
Date: 22 Jun 1990
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
BROWNHILL HAYWARD BROWN LIMITED
24 BIRD STREET,LICHFIELD,WS13 6PT
Number: | 06538949 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH ANTHONY WILLIAM DUNCAN
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP009627 |
Status: | ACTIVE |
Category: | Limited Partnership |
42A-44A NEW ROW,COLERAINE,BT52 1AF
Number: | NI649586 |
Status: | ACTIVE |
Category: | Private Limited Company |
112 WAVERLEY CRESCENT,MANCHESTER,M43 7WL
Number: | 07082202 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUSSAR! APPAREL AND METALLURGY LIMITED
37D MUNSTER ROAD,LONDON,SW6 4ER
Number: | 10110897 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CHAPEL STREET,MARLOW,SL7 3HN
Number: | 08753038 |
Status: | ACTIVE |
Category: | Private Limited Company |