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

Rowmol Properties Limited

Documents

Total Documents86
Total Pages392

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off
21 February 2017Final Gazette dissolved via compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
6 December 2016First Gazette notice for compulsory strike-off
17 August 2016Termination of appointment of Angela Jayne Molloy as a director on 1 August 2016
17 August 2016Termination of appointment of Angela Jayne Molloy as a director on 1 August 2016
11 August 2016Confirmation statement made on 10 August 2016 with updates
11 August 2016Confirmation statement made on 10 August 2016 with updates
6 August 2016Termination of appointment of David John Molloy as a secretary on 1 August 2016
6 August 2016Termination of appointment of David John Molloy as a secretary on 1 August 2016
6 August 2016Termination of appointment of David John Molloy as a director on 1 August 2016
6 August 2016Termination of appointment of David John Molloy as a director on 1 August 2016
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
22 September 2014Total exemption small company accounts made up to 31 December 2013
22 September 2014Total exemption small company accounts made up to 31 December 2013
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 2
18 September 2013Total exemption small company accounts made up to 31 December 2012
18 September 2013Total exemption small company accounts made up to 31 December 2012
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 2
13 February 2013Total exemption small company accounts made up to 31 December 2011
13 February 2013Total exemption small company accounts made up to 31 December 2011
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
11 August 2011Annual return made up to 10 August 2011 with a full list of shareholders
30 September 2010Total exemption small company accounts made up to 31 December 2009
30 September 2010Total exemption small company accounts made up to 31 December 2009
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
25 August 2010Director's details changed for Angela Jayne Molloy on 10 August 2010
25 August 2010Director's details changed for David John Molloy on 10 August 2010
25 August 2010Director's details changed for Angela Jayne Molloy on 10 August 2010
25 August 2010Registered office address changed from Ladybird Day Nurseries Princess Street Bidduplh Stoke on Trent Staffordshire ST8 6JN on 25 August 2010
25 August 2010Registered office address changed from Ladybird Day Nurseries Princess Street Bidduplh Stoke on Trent Staffordshire ST8 6JN on 25 August 2010
25 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
25 August 2010Director's details changed for David John Molloy on 10 August 2010
12 October 2009Total exemption small company accounts made up to 31 December 2008
12 October 2009Total exemption small company accounts made up to 31 December 2008
25 August 2009Return made up to 10/08/09; full list of members
25 August 2009Return made up to 10/08/09; full list of members
21 October 2008Total exemption small company accounts made up to 31 December 2007
21 October 2008Total exemption small company accounts made up to 31 December 2007
12 September 2008Return made up to 10/08/08; full list of members
12 September 2008Return made up to 10/08/08; full list of members
18 October 2007Total exemption small company accounts made up to 31 December 2006
18 October 2007Total exemption small company accounts made up to 31 December 2006
11 September 2007Return made up to 10/08/07; no change of members
11 September 2007Return made up to 10/08/07; no change of members
25 September 2006Return made up to 10/08/06; full list of members
25 September 2006Return made up to 10/08/06; full list of members
13 June 2006Total exemption small company accounts made up to 31 December 2005
13 June 2006Total exemption small company accounts made up to 31 December 2005
28 October 2005Accounting reference date extended from 31/08/05 to 31/12/05
28 October 2005Accounting reference date extended from 31/08/05 to 31/12/05
1 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
1 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
5 May 2005Registered office changed on 05/05/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
5 May 2005Registered office changed on 05/05/05 from: c/o grindeys solicitors glebe court stoke on trent staffordshire ST4 1ET
19 April 2005Particulars of mortgage/charge
19 April 2005Particulars of mortgage/charge
19 April 2005Particulars of mortgage/charge
19 April 2005Particulars of mortgage/charge
14 February 2005Director's particulars changed
14 February 2005Secretary's particulars changed;director's particulars changed
14 February 2005Director's particulars changed
14 February 2005Secretary's particulars changed;director's particulars changed
5 February 2005Particulars of mortgage/charge
5 February 2005Particulars of mortgage/charge
25 January 2005Secretary resigned
25 January 2005Director resigned
25 January 2005Secretary resigned
25 January 2005Director resigned
19 January 2005New secretary appointed;new director appointed
19 January 2005New secretary appointed;new director appointed
19 January 2005New director appointed
19 January 2005New director appointed
14 January 2005Company name changed grindco 459 LIMITED\certificate issued on 14/01/05
14 January 2005Company name changed grindco 459 LIMITED\certificate issued on 14/01/05
10 August 2004Incorporation
10 August 2004Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed