ROEBURY DEVELOPMENTS II LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Return of final meeting in a members' voluntary winding up |
07/02/257 February 2025 | Liquidators' statement of receipts and payments to 2024-12-09 |
10/02/2410 February 2024 | Liquidators' statement of receipts and payments to 2023-12-09 |
05/08/235 August 2023 | Liquidators' statement of receipts and payments to 2022-12-09 |
30/03/2230 March 2022 | Registered office address changed from Park View Lodge Barrs Lane Knaphill Woking Surrey GU21 2JN United Kingdom to St Clements House 27 Clement's Lane London EC4N 7AE on 2022-03-30 |
30/03/2230 March 2022 | Appointment of a voluntary liquidator |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Resolutions |
30/03/2230 March 2022 | Declaration of solvency |
18/10/2118 October 2021 | Confirmation statement made on 2021-08-07 with no updates |
05/07/215 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/09/2021 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
18/08/2018 August 2020 | CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/09/1823 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/08/1811 August 2018 | CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
21/08/1721 August 2017 | CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
29/08/1629 August 2016 | REGISTERED OFFICE CHANGED ON 29/08/2016 FROM PARK VIEW LODGE BARRS LANE KNAPHILL WOKING SURREY GU21 2JN |
29/08/1629 August 2016 | CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
26/08/1526 August 2015 | Annual return made up to 7 August 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
25/11/1425 November 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
04/09/144 September 2014 | Annual return made up to 7 August 2014 with full list of shareholders |
29/08/1329 August 2013 | Annual return made up to 7 August 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/08/1214 August 2012 | Annual return made up to 7 August 2012 with full list of shareholders |
04/04/124 April 2012 | 31/12/11 TOTAL EXEMPTION FULL |
30/08/1130 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
10/08/1110 August 2011 | Annual return made up to 7 August 2011 with full list of shareholders |
12/08/1012 August 2010 | Annual return made up to 7 August 2010 with full list of shareholders |
12/05/1012 May 2010 | 31/12/09 TOTAL EXEMPTION FULL |
25/09/0925 September 2009 | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS |
30/04/0930 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
20/02/0920 February 2009 | RETURN MADE UP TO 07/08/08; NO CHANGE OF MEMBERS |
16/05/0816 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
27/09/0727 September 2007 | RETURN MADE UP TO 07/08/07; NO CHANGE OF MEMBERS |
18/04/0718 April 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
30/08/0630 August 2006 | RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS |
22/06/0622 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
18/08/0518 August 2005 | RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS |
10/06/0510 June 2005 | S366A DISP HOLDING AGM 27/05/05 |
08/06/058 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
13/08/0413 August 2004 | RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS |
26/03/0426 March 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/09/0320 September 2003 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/12/04 |
18/09/0318 September 2003 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 120 EAST ROAD LONDON N1 6AA |
24/08/0324 August 2003 | NEW DIRECTOR APPOINTED |
24/08/0324 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/08/0324 August 2003 | DIRECTOR RESIGNED |
24/08/0324 August 2003 | SECRETARY RESIGNED |
07/08/037 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROEBURY DEVELOPMENTS II LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company