ROMACOAT LIMITED

1 Battle Road 1 Battle Road, Newton Abbot, TQ12 6RY, England
StatusLIQUIDATION
Company No.10396682
CategoryPrivate Limited Company
Incorporated27 Sep 2016
Age7 years, 7 months, 19 days
JurisdictionEngland Wales

SUMMARY

ROMACOAT LIMITED is an liquidation private limited company with number 10396682. It was incorporated 7 years, 7 months, 19 days ago, on 27 September 2016. The company address is 1 Battle Road 1 Battle Road, Newton Abbot, TQ12 6RY, England.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Apr 2024

Action Date: 13 Feb 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-02-13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 Apr 2023

Action Date: 13 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-02-13

Documents

View document PDF

Liquidation disclaimer notice

Date: 09 Mar 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2022

Action Date: 15 Feb 2022

Category: Address

Type: AD01

New address: 1 Battle Road Heathfield Industrial Estate Newton Abbot TQ12 6RY

Old address: 20 Marsh Green Road East Marsh Barton Trading Estate Exeter EX2 8PQ England

Change date: 2022-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Roberts

Change date: 2020-06-01

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2020

Action Date: 18 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-18

Officer name: Mrs Veronica Marie Woods

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2019

Action Date: 07 Nov 2019

Category: Address

Type: AD01

New address: 20 Marsh Green Road East Marsh Barton Trading Estate Exeter EX2 8PQ

Old address: 2 Elm Units Grace Road South Marsh Barton Trading Estate Exeter EX2 8QE England

Change date: 2019-11-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 103966820002

Charge creation date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 01 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2018

Action Date: 04 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-04

Capital : 1,000 GBP

Documents

View document PDF

Resolution

Date: 03 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital name of class of shares

Date: 09 Nov 2017

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jul 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2017

Action Date: 22 May 2017

Category: Address

Type: AD01

Old address: 4 Pitcairn Crescent Torquay Devon TQ2 7GL United Kingdom

Change date: 2017-05-22

New address: 2 Elm Units Grace Road South Marsh Barton Trading Estate Exeter EX2 8QE

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2017

Action Date: 15 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-15

Charge number: 103966820001

Documents

View document PDF

Incorporation company

Date: 27 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKS JOINERY LTD

20 MACDONALD AVENUE,ST. HELENS,WA11 9RD

Number:11478713
Status:ACTIVE
Category:Private Limited Company

BICOLANA WHOLESALE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11485086
Status:ACTIVE
Category:Private Limited Company

ENCOMPASS FINANCIAL MANAGEMENT LTD

SECOND FLOOR,CHANDLERS FORD,SO53 2GH

Number:05125246
Status:ACTIVE
Category:Private Limited Company

EXCEL SALES SOLUTIONS LIMITED

BALMORAL HOUSE WARWICK COURT,MIDDLETON,M24 1AE

Number:10601088
Status:ACTIVE
Category:Private Limited Company

MONICA B.WELBURN LIMITED

184 THE TERRACE,SOUTHAMPTON,SO15 2BU

Number:08393298
Status:ACTIVE
Category:Private Limited Company

SR PUBS LIMITED

THE NEWALL GREEN,WYTHENSHAWE,M23 2SX

Number:11461531
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