ROWBURN LIMITED

4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG
StatusDISSOLVED
Company No.08226766
CategoryPrivate Limited Company
Incorporated24 Sep 2012
Age11 years, 8 months, 6 days
JurisdictionEngland Wales
Dissolution26 Dec 2019
Years4 years, 5 months, 4 days

SUMMARY

ROWBURN LIMITED is an dissolved private limited company with number 08226766. It was incorporated 11 years, 8 months, 6 days ago, on 24 September 2012 and it was dissolved 4 years, 5 months, 4 days ago, on 26 December 2019. The company address is 4th Floor Cathedral Buildings 4th Floor Cathedral Buildings, Newcastle Upon Tyne, NE1 1PG.



Company Fillings

Gazette dissolved liquidation

Date: 26 Dec 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 26 Sep 2019

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 25 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 14 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration extension of period

Date: 25 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM19

Documents

View document PDF

Liquidation in administration progress report

Date: 23 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-11

New address: 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG

Old address: Analysis House 117-119 Sea Road Fulwell Sunderland SR6 9EQ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2017

Action Date: 25 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082267660003

Charge creation date: 2017-09-25

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082267660002

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Apr 2016

Action Date: 22 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-22

Charge number: 082267660002

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082267660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Oct 2014

Category: Address

Type: AD03

New address: C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ

Documents

View document PDF

Change sail address company with new address

Date: 09 Oct 2014

Category: Address

Type: AD02

New address: C/O St Accountants Ltd Analysis House 119 Sea Road, Fulwell Sunderland, Tyne & Wear, SR6 9EQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082267660001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Thompson

Change date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Mr Paul Thompson

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Sep 2012

Action Date: 28 Sep 2012

Category: Address

Type: AD01

Old address: Analysis House 117-199 Sea Road Fulwell Sunderland SR6 9EQ United Kingdom

Change date: 2012-09-28

Documents

View document PDF

Incorporation company

Date: 24 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FINANCIAL TECHNOLOGY CENTRE LTD

40 LOWER GROUND FLOOR,LONDON,WC1A 2SE

Number:10390872
Status:ACTIVE
Category:Private Limited Company

J.O.B. LIGHT LIMITED

300 VAUXHALL BRIDGE ROAD,LONDON,SW1V 1AA

Number:08913724
Status:ACTIVE
Category:Private Limited Company

KAMI LUBENOVA CONSULTING LTD

TOP FLAT 9 BIRKBECK ROAD,LONDON,SW19 8NZ

Number:08729560
Status:ACTIVE
Category:Private Limited Company

MILLSTONE ORNAMENTALS LIMITED

THE MALT HOUSE,MONTGOMERY,SY15 6EL

Number:03751937
Status:ACTIVE
Category:Private Limited Company

PLATFORM ERP LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:11642291
Status:ACTIVE
Category:Private Limited Company

POOL TRADE LTD

UNIT 42,BIRKENHEAD,CH41 4JQ

Number:11789716
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