ROWAN HOUSE LTD.

22 Oakfield Avenue 22 Oakfield Avenue, Chester, CH2 1LQ, England
StatusDISSOLVED
Company No.02444843
CategoryPrivate Limited Company
Incorporated21 Nov 1989
Age34 years, 6 months
JurisdictionEngland Wales
Dissolution12 Jul 2022
Years1 year, 10 months, 9 days

SUMMARY

ROWAN HOUSE LTD. is an dissolved private limited company with number 02444843. It was incorporated 34 years, 6 months ago, on 21 November 1989 and it was dissolved 1 year, 10 months, 9 days ago, on 12 July 2022. The company address is 22 Oakfield Avenue 22 Oakfield Avenue, Chester, CH2 1LQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jul 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Apr 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Apr 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-01-01

Officer name: Ian Robert Hitchen

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-14

Psc name: Zaffer Khan

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zaffer Khan

Termination date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Robert Hitchen

Appointment date: 2020-02-14

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Feb 2020

Action Date: 12 Feb 2020

Category: Capital

Type: SH19

Capital : 120 GBP

Date: 2020-02-12

Documents

View document PDF

Legacy

Date: 27 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 07 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/12/19

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-12

New address: 22 Oakfield Avenue Upton Chester CH2 1LQ

Old address: Sf 53 - Corinium House Corinium Avenue Barnwood Park Business Park Gloucester Gloucestershire GL4 3HX England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: 32 Raddle Wharf Dock Street Ellesmere Port CH65 4FY

New address: Sf 53 - Corinium House Corinium Avenue Barnwood Park Business Park Gloucester Gloucestershire GL4 3HX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Legacy

Date: 03 Nov 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Capital

Type: SH19

Capital : 240 GBP

Date: 2016-11-03

Documents

View document PDF

Legacy

Date: 03 Nov 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/10/16

Documents

View document PDF

Resolution

Date: 03 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change sail address company with new address

Date: 01 Oct 2016

Category: Address

Type: AD02

New address: C/O Rochesters Accountants 13 Caroline Street Birmingham B3 1TR

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Dr Zaffer Khan

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Ian Robert Hitchen

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-15

Officer name: Dr Zaffer Khan

Documents

View document PDF

Capital return purchase own shares

Date: 09 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 03 May 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-15

Capital : 420 GBP

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 05 Apr 2016

Action Date: 15 Mar 2016

Category: Capital

Type: SH06

Date: 2016-03-15

Capital : 540 GBP

Documents

View document PDF

Resolution

Date: 05 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital cancellation shares

Date: 09 Oct 2015

Action Date: 25 Aug 2015

Category: Capital

Type: SH06

Capital : 1,018 GBP

Date: 2015-08-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Oct 2015

Category: Address

Type: AD02

New address: Rochesters Chartered Accountants 13 Caroline Street Birmingham B3 1TR

Old address: C/O W H Parker 174 High Street Harborne Birmingham B17 9PP United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Zaffer Khan

Change date: 2015-04-15

Documents

View document PDF

Capital return purchase own shares

Date: 22 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Aug 2015

Action Date: 25 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-25

Officer name: Helen Moore

Documents

View document PDF

Capital cancellation shares

Date: 10 Aug 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH06

Capital : 1,048 GBP

Date: 2015-06-30

Documents

View document PDF

Capital return purchase own shares

Date: 10 Aug 2015

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2015

Action Date: 09 Jul 2015

Category: Address

Type: AD01

Old address: 5 Hurst Green Precinct Off Woodbury Road Halesowen West Midlands B62 9RH

Change date: 2015-07-09

New address: 32 Raddle Wharf Dock Street Ellesmere Port CH65 4FY

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Malcolm John Leach

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2015

Action Date: 03 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-03

Officer name: Dr Zaffer Khan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Helen Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Move registers to registered office company

Date: 25 Nov 2013

Category: Address

Type: AD04

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 07 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-07

Capital : 1,648 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Aug 2013

Action Date: 17 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-17

Capital : 1,648 GBP

Documents

View document PDF

Resolution

Date: 11 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2013

Action Date: 15 Mar 2013

Category: Capital

Type: SH06

Capital : 1,588 GBP

Date: 2013-03-15

Documents

View document PDF

Capital return purchase own shares

Date: 15 Mar 2013

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 01 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: 5 Hurs Green Precinct Off Woodbury Road Halesowen West Midlands B62 9RH United Kingdom

Change date: 2013-02-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Feb 2013

Action Date: 12 Feb 2013

Category: Address

Type: AD01

Old address: C/O Miss L Cooper Troed Y Bryn Myddfai Road Llandovery Dyfed SA20 0LJ Wales

Change date: 2013-02-12

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Fane De Salis

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lyn Cooper

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Procter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2010

Action Date: 05 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-05

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Mar 2010

Action Date: 16 Mar 2010

Category: Address

Type: AD01

Old address: Unit 21 South Cornelly Industrial Estate Porthcawl Road South Cornelly Bridgend South Glamorgan CF33 4RE

Change date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 05 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-05

Documents

View document PDF

Move registers to sail company

Date: 30 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Ian Robert Hitchen

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Procter

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clive Anthony Fane De Salis

Documents

View document PDF

Change sail address company

Date: 30 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lyn cooper / 05/01/2009

Documents

View document PDF

Legacy

Date: 03 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/08; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary clive de salis

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed lyn cooper

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed andrew procter

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Capital

Type: 88(2)

Description: Ad 24/06/08\gbp si 72@1=72\gbp ic 2328/2400\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 16 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/07; full list of members

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/03/07--------- £ si 80@1=80 £ ic 2248/2328

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/10/06; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF


Some Companies

AALTO MORTGAGES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09903579
Status:ACTIVE
Category:Private Limited Company

C ENNIS CONSULTING LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11783725
Status:ACTIVE
Category:Private Limited Company

ICY CALLS LIMITED

11 MERMAID CLOSE,CHATHAM,ME5 7PT

Number:06942546
Status:ACTIVE
Category:Private Limited Company

IJJ25GS LIMITED

SUITE 1, 36,BIRMINGHAM,B18 6HN

Number:11781029
Status:ACTIVE
Category:Private Limited Company

LIQUID CORKWOOD LTD.

THE APEX,COVENTRY,CV1 3PP

Number:11562020
Status:ACTIVE
Category:Private Limited Company

TENNIS2YOU LIMITED

22 FERRERS ROAD,OSWESTRY,SY11 2EY

Number:11507212
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source