ROWLAND HOUSE LIMITED

Mazars Llp 5th Floor, Merck House Mazars Llp 5th Floor, Merck House, Poole, BH15 1TW, Dorset, England
StatusDISSOLVED
Company No.04382427
CategoryPrivate Limited Company
Incorporated27 Feb 2002
Age22 years, 2 months, 22 days
JurisdictionEngland Wales
Dissolution15 Nov 2016
Years7 years, 6 months, 6 days

SUMMARY

ROWLAND HOUSE LIMITED is an dissolved private limited company with number 04382427. It was incorporated 22 years, 2 months, 22 days ago, on 27 February 2002 and it was dissolved 7 years, 6 months, 6 days ago, on 15 November 2016. The company address is Mazars Llp 5th Floor, Merck House Mazars Llp 5th Floor, Merck House, Poole, BH15 1TW, Dorset, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Nov 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2016

Action Date: 11 Oct 2016

Category: Address

Type: AD01

Old address: Mazars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF England

New address: Mazars Llp 5th Floor, Merck House Seldown Lane Poole Dorset BH15 1TW

Change date: 2016-10-11

Documents

View document PDF

Gazette notice voluntary

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Aug 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

New address: Mazars Llp 8 New Fields 2 Stinsford Road Poole Dorset BH17 0NF

Change date: 2016-06-23

Old address: 8 Verulam Place Bournemouth Dorset BH1 1DW

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043824270007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2015

Action Date: 24 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-24

Charge number: 043824270007

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Apr 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043824270005

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043824270006

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rawlins davy (properties) LIMITED\certificate issued on 07/08/14

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eliezer John Kennar

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Campbell

Termination date: 2014-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-01

Officer name: Martin Edward Davies

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mr Barry Ronald Henwood

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Mrs Josephine Elizabeth Henwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-08-01

Officer name: Eliezer John Kennar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

Old address: Rowland House Hinton Road Bournemouth Dorset BH1 2EG

New address: 8 Verulam Place Bournemouth Dorset BH1 1DW

Change date: 2014-08-05

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-28

New date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Kenneth Campbell

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eliezer John Kennar

Change date: 2010-02-27

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Edward Davies

Change date: 2010-02-27

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-27

Officer name: Mr Eliezer John Kennar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / eliezer kennar / 12/03/2008

Documents

View document PDF

Legacy

Date: 12 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Certificate change of name company

Date: 14 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rawlins davy LIMITED\certificate issued on 14/09/07

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/04 to 28/04/04

Documents

View document PDF

Legacy

Date: 10 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 10 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 29/09/03--------- £ si 2@1=2 £ ic 4/6

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/03; full list of members

Documents

View document PDF

Resolution

Date: 27 Mar 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 26/03/02 from: 52 new town uckfield east sussex TN22 5DE

Documents

View document PDF

Legacy

Date: 26 Mar 2002

Category: Capital

Type: 88(2)R

Description: Ad 20/03/02--------- £ si 3@1=3 £ ic 1/4

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ashley 042 LIMITED\certificate issued on 21/03/02

Documents

View document PDF

Incorporation company

Date: 27 Feb 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHWATER FORGE AND FOUNDRY LIMITED

UNIT 4 WOODBURY BUSINESS PARK,EXETER,EX5 1AY

Number:01593293
Status:ACTIVE
Category:Private Limited Company

JARCON CONCRETE FLOORING LTD

1 MAYFIELD HOUSE TOCKHOLES ROAD,DARWEN,BB3 1LL

Number:11117092
Status:ACTIVE
Category:Private Limited Company

MCMILLAN RETAIL (NORTHERN IRELAND) LIMITED

185 MAGHERALANE ROAD,ANTRIM,BT41 2PH

Number:NI058027
Status:ACTIVE
Category:Private Limited Company

POSITIVE (HOLDINGS) LIMITED

UNITS 1-2 MILLS BAKERY,PLYMOUTH,PL1 3GE

Number:08993243
Status:ACTIVE
Category:Private Limited Company

RHSK MANAGEMENT LLP

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:OC367119
Status:ACTIVE
Category:Limited Liability Partnership

STYLES CREATIVE LTD

UNIT 6/7 AVENUE FIELDS INDUSTRIAL ESTATE,STRATFORD-UPON-AVON,CV37 0HT

Number:06542931
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