ROMAC HOLDINGS LIMITED

The Pinnacle The Pinnacle, Central Milton Keynes, MK9 1BP, Buckinghamshire
StatusDISSOLVED
Company No.05115864
CategoryPrivate Limited Company
Incorporated29 Apr 2004
Age20 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution21 Dec 2012
Years11 years, 5 months, 27 days

SUMMARY

ROMAC HOLDINGS LIMITED is an dissolved private limited company with number 05115864. It was incorporated 20 years, 1 month, 18 days ago, on 29 April 2004 and it was dissolved 11 years, 5 months, 27 days ago, on 21 December 2012. The company address is The Pinnacle The Pinnacle, Central Milton Keynes, MK9 1BP, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 21 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 21 Sep 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2011

Action Date: 19 Dec 2011

Category: Address

Type: AD01

Old address: Clements House Mount Avenue Bletchley Milton Keynes Buckinghamshire MK1 1LS

Change date: 2011-12-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 19 Dec 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Philip Owen

Documents

View document PDF

Termination director company with name

Date: 24 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Morley

Documents

View document PDF

Accounts with accounts type group

Date: 30 Nov 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Capital

Type: SH19

Date: 2010-10-12

Capital : 1,077,185.47 GBP

Documents

View document PDF

Legacy

Date: 12 Oct 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/09/10

Documents

View document PDF

Resolution

Date: 12 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Mr Martin John Nye

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jun 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Capital allotment shares

Date: 25 May 2010

Action Date: 12 May 2010

Category: Capital

Type: SH01

Date: 2010-05-12

Capital : 6,977,185.4700 GBP

Documents

View document PDF

Resolution

Date: 24 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr martin john nye

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director keith charlton

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 18/09/08 gbp si [email protected]=207200 gbp ic 20774000.32/20981200.32

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen harris

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 18/09/08 gbp si 20720000@1=20720000 gbp ic 54000.32/20774000.32

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 18/09/08

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Capital

Type: 122

Description: Conve

Documents

View document PDF

Resolution

Date: 25 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / keith charlton / 03/12/2007 / HouseName/Number was: , now: the old school house; Street was: 2 sandmartin close, now: steeple claydon; Post Town was: bucking ham, now: buckingham; Post Code was: MK18 1SD, now: MK18 2PE

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director gary mcmenamin

Documents

View document PDF

Accounts with accounts type small

Date: 12 Sep 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/03/07

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Capital

Type: 169

Description: £ ic 55714/48572 30/03/07 £ sr [email protected]=7142

Documents

View document PDF

Resolution

Date: 13 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/02/06--------- £ si [email protected]=5714 £ ic 50000/55714

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 122

Description: Nc dec already adjusted 07/02/06

Documents

View document PDF

Legacy

Date: 24 Mar 2006

Category: Capital

Type: 169

Description: £ ic 55428/50000 07/02/06 £ sr [email protected]=5428

Documents

View document PDF

Memorandum articles

Date: 15 Mar 2006

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed edger 383 LIMITED\certificate issued on 08/06/05

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Address

Type: 287

Description: Registered office changed on 24/05/05 from: ventura house mount avenue bletchley milton keynes buckinghamshire MK1 1JE

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Capital

Type: 88(2)R

Description: Ad 03/05/05--------- £ si [email protected]=1142 £ ic 54286/55428

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/01/05--------- £ si [email protected]=44285 £ ic 1/44286

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 24/01/05 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 122

Description: S-div 14/01/05

Documents

View document PDF

Memorandum articles

Date: 19 Jan 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jan 2005

Category: Capital

Type: 123

Description: £ nc 1000/57143 14/01/05

Documents

View document PDF

Incorporation company

Date: 29 Apr 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASAND8 LTD

PALSTON PARK,SOUTH BRENT,TQ10 9JR

Number:11630216
Status:ACTIVE
Category:Private Limited Company

CODELET LTD

FLAT 3,BROMLEY,BR2 9AL

Number:10713721
Status:ACTIVE
Category:Private Limited Company

HICONICS UK LTD

NORTHOLME THREE CORNER COVERT,NORWICH,NR9 5JH

Number:09978601
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HINKLEY CONSTRUCTION SERVICES LIMITED

1 WIDCOMBE STREET,DORCHESTER,DT1 3BS

Number:09693532
Status:ACTIVE
Category:Private Limited Company

LANDSEER SOLUTIONS LIMITED

39 THE METRO CENTRE,WATFORD,WD18 9SB

Number:09309858
Status:ACTIVE
Category:Private Limited Company

SHORE & HALEY ENTERPRISE'S LIMITED

46 STATION ROAD,REDCAR,TS10 1AL

Number:11537677
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