ROWAN (216) LIMITED - CHELTENHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2020-04-23 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2020-01-23 View Report
Insolvency. Brought down date: 2019-10-30. 2019-12-23 View Report
Address. Change date: 2018-11-23. New address: Staverton Court Staverton Cheltenham Gloucestershire GL51 0UX. Old address: Prospect House New Dixton Road Monmouth NP25 3PR Wales. 2018-11-23 View Report
Accounts. Accounts type total exemption full. 2018-11-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-11-16 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-11-16 View Report
Resolution. Description: Resolutions. 2018-11-16 View Report
Accounts. Change account reference date company previous shortened. 2018-11-09 View Report
Accounts. Accounts type total exemption full. 2018-09-06 View Report
Confirmation statement. Statement with updates. 2018-08-06 View Report
Address. Old address: C/O Lfi, Horse Fair Lane Newent Gloucestershire GL18 1RP. Change date: 2018-06-12. New address: Prospect House New Dixton Road Monmouth NP25 3PR. 2018-06-12 View Report
Officers. Officer name: Mrs Dominique Frances Elisabeth Walker. Appointment date: 2018-02-28. 2018-02-28 View Report
Officers. Officer name: Benjamin David Richard Walker. Termination date: 2018-02-28. 2018-02-28 View Report
Capital. Capital return purchase own shares. 2017-09-12 View Report
Capital. Capital return purchase own shares. 2017-09-12 View Report
Accounts. Accounts type total exemption full. 2017-09-05 View Report
Officers. Appointment date: 2017-08-31. Officer name: Mr David John William Walker. 2017-08-31 View Report
Officers. Officer name: Brian James Pinchin. Termination date: 2017-08-30. 2017-08-31 View Report
Officers. Officer name: Brian James Pinchin. Termination date: 2017-08-30. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-08-14 View Report
Officers. Officer name: Peter Michael Walker. Termination date: 2017-08-14. 2017-08-14 View Report
Officers. Officer name: Honor Patricia Walker. Termination date: 2017-08-14. 2017-08-14 View Report
Capital. Capital return purchase own shares. 2017-03-22 View Report
Confirmation statement. Statement with updates. 2016-10-24 View Report
Officers. Termination date: 2016-10-10. Officer name: James Michael Ian Walker. 2016-10-24 View Report
Accounts. Accounts type total exemption small. 2016-08-01 View Report
Capital. Capital return purchase own shares. 2016-04-01 View Report
Officers. Officer name: Mr Benjamin David Richard Walker. Appointment date: 2016-02-01. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Annual return. With made up date full list shareholders. 2015-10-23 View Report
Capital. Capital return purchase own shares. 2015-03-26 View Report
Annual return. With made up date full list shareholders. 2014-11-12 View Report
Officers. Officer name: Mr Brian James Pinchin. Appointment date: 2014-07-31. 2014-08-18 View Report
Officers. Officer name: Mr Brian James Pinchin. Appointment date: 2014-07-31. 2014-08-14 View Report
Accounts. Accounts type total exemption small. 2014-08-13 View Report
Capital. Capital return purchase own shares. 2014-08-07 View Report
Annual return. With made up date full list shareholders. 2013-10-21 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Officers. Change date: 2013-02-28. Officer name: Mr James Michael Ian Walker. 2013-02-28 View Report
Annual return. With made up date full list shareholders. 2012-10-23 View Report
Accounts. Accounts type full. 2012-10-04 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type small. 2011-10-11 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Accounts. Accounts type small. 2010-10-03 View Report
Officers. Change date: 2010-07-27. Officer name: David John William Walker. 2010-07-27 View Report
Resolution. Description: Resolutions. 2009-12-15 View Report
Change of constitution. Statement of companys objects. 2009-12-15 View Report
Accounts. Accounts type full. 2009-11-03 View Report