Download leads from Nexok and grow your business. Find out more

Roynon Way Limited

Documents

Total Documents92
Total Pages288

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off
12 August 2014Final Gazette dissolved via voluntary strike-off
29 April 2014First Gazette notice for voluntary strike-off
29 April 2014First Gazette notice for voluntary strike-off
16 April 2014Application to strike the company off the register
16 April 2014Application to strike the company off the register
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
17 April 2013Accounts for a dormant company made up to 28 February 2013
17 April 2013Accounts for a dormant company made up to 28 February 2013
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders
30 April 2012Accounts for a dormant company made up to 28 February 2012
30 April 2012Accounts for a dormant company made up to 28 February 2012
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
28 February 2012Annual return made up to 4 February 2012 with a full list of shareholders
22 November 2011Accounts for a dormant company made up to 28 February 2011
22 November 2011Accounts for a dormant company made up to 28 February 2011
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
2 March 2011Annual return made up to 4 February 2011 with a full list of shareholders
24 November 2010Accounts for a dormant company made up to 28 February 2010
24 November 2010Accounts for a dormant company made up to 28 February 2010
11 October 2010Registered office address changed from Lentells Catford House, Fore Street, Chard Somerset TA20 1PT on 11 October 2010
11 October 2010Registered office address changed from Lentells Catford House, Fore Street, Chard Somerset TA20 1PT on 11 October 2010
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Doctor Jonathan Hincks on 24 February 2010
24 February 2010Director's details changed for Doctor Enid Joan Smith on 24 February 2010
24 February 2010Annual return made up to 4 February 2010 with a full list of shareholders
24 February 2010Director's details changed for Doctor Enid Joan Smith on 24 February 2010
24 February 2010Director's details changed for Doctor Jonathan Hincks on 24 February 2010
30 December 2009Accounts for a dormant company made up to 28 February 2009
30 December 2009Accounts for a dormant company made up to 28 February 2009
6 March 2009Return made up to 04/02/09; full list of members
6 March 2009Return made up to 04/02/09; full list of members
31 October 2008Accounts for a dormant company made up to 28 February 2008
31 October 2008Accounts for a dormant company made up to 28 February 2008
12 March 2008Return made up to 04/02/08; full list of members
12 March 2008Return made up to 04/02/08; full list of members
27 December 2007Accounts for a dormant company made up to 28 February 2007
27 December 2007Accounts for a dormant company made up to 28 February 2007
23 March 2007Director's particulars changed
23 March 2007Director's particulars changed
23 March 2007Registered office changed on 23/03/07 from: st marys house magdalene street taunton somerset TA1 1SB
23 March 2007Return made up to 04/02/07; full list of members
23 March 2007Registered office changed on 23/03/07 from: st marys house magdalene street taunton somerset TA1 1SB
23 March 2007Return made up to 04/02/07; full list of members
7 December 2006Accounts for a dormant company made up to 28 February 2006
7 December 2006Accounts for a dormant company made up to 28 February 2006
8 March 2006Return made up to 04/02/06; full list of members
8 March 2006Return made up to 04/02/06; full list of members
14 October 2005Accounts for a dormant company made up to 28 February 2005
14 October 2005Accounts for a dormant company made up to 28 February 2005
24 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2005Return made up to 04/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 2004Accounts for a dormant company made up to 28 February 2004
11 November 2004Accounts for a dormant company made up to 28 February 2004
15 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 March 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2003Accounts for a dormant company made up to 28 February 2003
14 September 2003Accounts for a dormant company made up to 28 February 2003
19 February 2003Return made up to 04/02/03; full list of members
19 February 2003Return made up to 04/02/03; full list of members
15 November 2002Accounts for a dormant company made up to 28 February 2002
15 November 2002Accounts for a dormant company made up to 28 February 2002
11 February 2002Return made up to 04/02/02; full list of members
11 February 2002Return made up to 04/02/02; full list of members
18 October 2001Accounts for a dormant company made up to 28 February 2001
18 October 2001Accounts for a dormant company made up to 28 February 2001
14 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
2 October 2000Accounts for a dormant company made up to 29 February 2000
2 October 2000Accounts for a dormant company made up to 29 February 2000
22 March 2000Return made up to 04/02/00; full list of members
22 March 2000Return made up to 04/02/00; full list of members
11 February 1999Director resigned
11 February 1999Registered office changed on 11/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
11 February 1999New director appointed
11 February 1999Director resigned
11 February 1999Secretary resigned
11 February 1999New secretary appointed
11 February 1999Secretary resigned
11 February 1999New director appointed
11 February 1999New secretary appointed
11 February 1999New director appointed
11 February 1999New director appointed
11 February 1999Registered office changed on 11/02/99 from: the britannia suite st james's buildings, 79 oxford street manchester M1 6FQ
4 February 1999Incorporation
4 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing