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

Rowland's Property Services Ltd

Documents

Total Documents36
Total Pages124

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off
24 December 2019First Gazette notice for voluntary strike-off
17 December 2019Application to strike the company off the register
12 December 2019Registered office address changed from 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD to Coach Road Barn South Brewham Bruton BA10 0LP on 12 December 2019
9 December 2019Micro company accounts made up to 31 March 2019
7 June 2019Confirmation statement made on 31 May 2019 with no updates
12 December 2018Micro company accounts made up to 31 March 2018
5 June 2018Confirmation statement made on 31 May 2018 with no updates
5 December 2017Micro company accounts made up to 31 March 2017
5 December 2017Micro company accounts made up to 31 March 2017
3 June 2017Confirmation statement made on 31 May 2017 with updates
3 June 2017Confirmation statement made on 31 May 2017 with updates
4 December 2016Total exemption small company accounts made up to 31 March 2016
4 December 2016Total exemption small company accounts made up to 31 March 2016
1 June 2016Termination of appointment of Wendy Kelly as a director on 1 January 2016
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
1 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
1 June 2016Termination of appointment of Wendy Kelly as a director on 1 January 2016
9 December 2015Total exemption small company accounts made up to 31 March 2015
9 December 2015Total exemption small company accounts made up to 31 March 2015
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2
11 May 2015Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 11 May 2015
11 May 2015Registered office address changed from C/O Hillier & Co Ltd Unit 9 Brooklands Close Sunbury-on-Thames Middlesex TW16 7EH to 9 Trade City Brooklands Close Sunbury-on-Thames Middlesex TW16 7FD on 11 May 2015
16 September 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Total exemption small company accounts made up to 31 March 2014
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
30 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
28 June 2014Appointment of Mrs Carol Plant as a director
28 June 2014Appointment of Mrs Carol Plant as a director
28 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
28 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014
12 December 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL England on 12 December 2013
12 December 2013Registered office address changed from 5a Riverside Business Park 16 Lyon Road Merton Surrey SW19 2RL England on 12 December 2013
27 June 2013Incorporation
27 June 2013Incorporation
Sign up now to grow your client base. Plans & Pricing