ROMANESQUE CERAMICS LIMITED

The Coach House The Coach House, Kingswinford, DY6 0AH, West Midlands, England
StatusDISSOLVED
Company No.06761251
CategoryPrivate Limited Company
Incorporated28 Nov 2008
Age15 years, 6 months, 18 days
JurisdictionEngland Wales
Dissolution12 Mar 2024
Years3 months, 4 days

SUMMARY

ROMANESQUE CERAMICS LIMITED is an dissolved private limited company with number 06761251. It was incorporated 15 years, 6 months, 18 days ago, on 28 November 2008 and it was dissolved 3 months, 4 days ago, on 12 March 2024. The company address is The Coach House The Coach House, Kingswinford, DY6 0AH, West Midlands, England.



Company Fillings

Gazette dissolved voluntary

Date: 12 Mar 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Dec 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2020

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 17 Dec 2020

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-12-17

Psc name: Christian Power

Documents

View document PDF

Termination director company with name termination date

Date: 17 Dec 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Michael Power

Termination date: 2020-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Dec 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-01

Psc name: David Michael Power

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian Power

Appointment date: 2020-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2016

Action Date: 13 May 2016

Category: Address

Type: AD01

New address: C/O Parkes & Co Accountants Limited the Coach House Greensforge Kingswinford West Midlands DY6 0AH

Old address: 32 Coldstream Drive Wordsley Stourbridge West Midlands DY8 5QZ England

Change date: 2016-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2016

Action Date: 12 May 2016

Category: Address

Type: AD01

New address: 32 Coldstream Drive Wordsley Stourbridge West Midlands DY8 5QZ

Change date: 2016-05-12

Old address: The Coach House Greensforge Kingswinford West Midlands DY6 0AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Termination secretary company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Power

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-31

Made up date: 2009-11-30

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephanie Power

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 20 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-20

Officer name: David Michael Power

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Stephanie Amanda Power

Documents

View document PDF

Incorporation company

Date: 28 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXAKOM LTD

GROUND FLOOR WEST,LONDON,SW8 1RL

Number:05161516
Status:ACTIVE
Category:Private Limited Company

EXACTEST LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09875348
Status:ACTIVE
Category:Private Limited Company

HAVEN LODGE (HAYES CRESCENT) LIMITED

32 CHESTNUT CLOSE,LONDON,N14 4SD

Number:05833435
Status:ACTIVE
Category:Private Limited Company

NATURALS LONDON LTD

53 MONTAGU ROAD,LONDON,NW4 3ER

Number:10024093
Status:ACTIVE
Category:Private Limited Company

NUTONIA WORLD LIMITED

45 CHURCH ROAD,HOVE,BN3 2BE

Number:09426865
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTY CONSULTANTS SOCIETY LIMITED(THE)

BASEMENT OFFICE SURREY COURT,ARUNDEL,BN18 9DT

Number:00532512
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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