SIR ROWLAND HILL (STAMPS) LIMITED
Status | DISSOLVED |
Company No. | 01345651 |
Category | Private Limited Company |
Incorporated | 23 Dec 1977 |
Age | 46 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 7 months, 9 days |
SUMMARY
SIR ROWLAND HILL (STAMPS) LIMITED is an dissolved private limited company with number 01345651. It was incorporated 46 years, 4 months, 16 days ago, on 23 December 1977 and it was dissolved 3 years, 7 months, 9 days ago, on 29 September 2020. The company address is Lower Ground Floor Lower Ground Floor, London, EC3V 9DF, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 27 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with updates
Date: 29 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 27 Jan 2020
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Niklaus Hermann Becker
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 21 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-27
New address: Lower Ground Floor One George Yard London EC3V 9DF
Old address: First Floor 41 Chalton Street London NW1 1JD
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
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: 16 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 May 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: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 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: 09 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 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: 05 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination secretary company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Karin Prusse
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Karin Prusse
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 30 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / niklaus becker / 01/12/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / karin prusse / 01/12/2008
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / karin prusse / 01/12/2008
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 10 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 15 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts amended with made up date
Date: 20 Jul 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AAMD
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 08 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 08/07/04 from: finsgate 5-7 cranwood street london EC1V 9EE
Documents
Legacy
Date: 03 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Feb 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 26 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2002
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 01 Oct 2001
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/00
Documents
Legacy
Date: 03 Apr 2001
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 31 Oct 2000
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/99
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2000
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 03 Feb 2000
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 1999
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/98
Documents
Accounts with accounts type full
Date: 03 Aug 1999
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/98; full list of members
Documents
Legacy
Date: 29 Sep 1998
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/97
Documents
Legacy
Date: 17 Mar 1998
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 25 Jan 1998
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 29 Sep 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 02/01/97 to 31/12/96
Documents
Accounts with accounts type full
Date: 17 Sep 1997
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 21 Apr 1997
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/96; no change of members
Documents
Legacy
Date: 05 Sep 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/01/96
Documents
Legacy
Date: 03 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Apr 1996
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 25 Apr 1996
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 18 Sep 1995
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/01/95
Documents
Accounts with accounts type full
Date: 29 Jun 1995
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Accounts with accounts type full
Date: 23 May 1995
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 08 Feb 1995
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/94; full list of members
Documents
Legacy
Date: 29 Sep 1994
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/01/94
Documents
Legacy
Date: 15 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 21 Oct 1993
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/01/93
Documents
Legacy
Date: 11 Jan 1993
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/92; full list of members
Documents
Legacy
Date: 24 Nov 1992
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 02/01/92
Documents
Accounts with accounts type full
Date: 10 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 27 Jul 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type full
Date: 27 Jul 1992
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Feb 1992
Category: Annual-return
Type: 363x
Description: Return made up to 31/12/91; full list of members
Documents
Legacy
Date: 03 Apr 1991
Category: Annual-return
Type: 363
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 22 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 22/11/90 from: 6TH floor, wilec house 82-84 city road london EC1Y 2DA
Documents
Accounts with accounts type full
Date: 12 Sep 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 04 Jul 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/88; full list of members
Documents
Gazette filings brought up to date
Date: 28 Nov 1989
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 24 Nov 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 07 Aug 1989
Category: Gazette
Type: AC05
Description: First gazette
Documents
Some Companies
A&A ROOFING & BUILDING SERVICES LTD
OAKFIELD HOUSE BUSINESS CENTRE 31 MAIN STREET,EAST KILBRIDE,G74 4JU
Number: | SC615007 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BAMBOO COURT,LONDON,E5 9GJ
Number: | 11354482 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE PROPERTY SOLUTIONS (UK) LIMITED
11 BANK PLAIN,NORWICH,NR2 4SF
Number: | 06670459 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 07658323 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLYMPIC PARK OLYMPIC WAY,WARRINGTON,WA2 0YL
Number: | 05235393 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPRINGFIELD PLACE (ACTON) RESIDENTS ASSOCIATION LIMITED
1 FARNELL PLACE,LONDON,W3 9EG
Number: | 04309574 |
Status: | ACTIVE |
Category: | Private Limited Company |