ROWAN GUY DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 06638201 |
Category | Private Limited Company |
Incorporated | 04 Jul 2008 |
Age | 15 years, 11 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 25 days |
SUMMARY
ROWAN GUY DEVELOPMENTS LTD is an dissolved private limited company with number 06638201. It was incorporated 15 years, 11 months, 3 days ago, on 04 July 2008 and it was dissolved 3 years, 7 months, 25 days ago, on 13 October 2020. The company address is Seabarn Seahouse Seabarn Seahouse, Berwick-upon-tweed, TD15 2RJ, Northumberland.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jun 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 04 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-04
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 30 Jul 2018
Action Date: 04 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-04
Documents
Accounts with accounts type micro entity
Date: 14 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 17 Jul 2017
Action Date: 04 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-04
Documents
Change to a person with significant control
Date: 17 Jul 2017
Action Date: 15 Jul 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Guy Rowan Borthwick
Change date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 04 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-04
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jul 2015
Action Date: 04 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-04
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Old address: Appletrees Main Street Sutton on the Forest York North Yorkshire YO61 1DP
New address: Seabarn Seahouse Scremerston Berwick-upon-Tweed Northumberland TD15 2RJ
Change date: 2014-10-14
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Rowan Borthwick
Change date: 2014-09-26
Documents
Change person director company with change date
Date: 13 Oct 2014
Action Date: 26 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Barbara Jean Borthwick
Change date: 2014-09-26
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2014
Action Date: 04 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 04 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2012
Action Date: 04 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-04
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Capital allotment shares
Date: 05 Sep 2011
Action Date: 01 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-01
Capital : 50 GBP
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2011
Action Date: 04 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-04
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2010
Action Date: 04 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-04
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Mr Guy Rowan Borthwick
Documents
Change person director company with change date
Date: 07 Jul 2010
Action Date: 04 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-04
Officer name: Mrs Barbara Jean Borthwick
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: Unit 4, Greenpark Business Centre Goose Lane, Sutton on the Forest York North Yorkshire YO61 1ET United Kingdom
Change date: 2010-04-08
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/07/09; full list of members
Documents
Some Companies
AMBER HOUSE MANAGEMENT COMPANY LIMITED
THAMESBOURNE LODGE SUITE,BOURNE END,SL8 5QH
Number: | 05096872 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
283 DESBOROUGH ROAD,EASTLEIGH,SO50 5NG
Number: | 11946279 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 FRANK STREET,LONDON,E13 8JG
Number: | 09914039 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MALTINGS 2 ANDERSON RD,BIRMINGHAM,B66 4AR
Number: | 08928889 |
Status: | ACTIVE |
Category: | Private Limited Company |
7-9 MACON COURT,CREWE,CW1 6EA
Number: | OC407236 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 30,EPPING,CM16 6TB
Number: | 11531136 |
Status: | ACTIVE |
Category: | Private Limited Company |