ROUNDTABLE PROPERTIES LIMITED
Company Documents
| Date | Description |
|---|---|
| 08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
| 08/03/228 March 2022 | Final Gazette dissolved via voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 21/12/2121 December 2021 | First Gazette notice for voluntary strike-off |
| 14/12/2114 December 2021 | Application to strike the company off the register |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-09-30 |
| 07/12/217 December 2021 | Registered office address changed from 1st Floor 8-12 London Street Southport Merseyside PR9 0UE to 21a Cemetery Road Southport Merseyside PR8 6RH on 2021-12-07 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-17 with updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 05/07/215 July 2021 | Current accounting period extended from 2021-03-31 to 2021-09-30 |
| 30/11/2030 November 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/12/1817 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 29/11/1829 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/11/1729 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, WITH UPDATES |
| 21/11/1721 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
| 09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JULIET SHORT / 04/11/2016 |
| 09/11/169 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ANDREW JOHNSON / 04/11/2016 |
| 27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/01/167 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/01/166 January 2016 | Annual return made up to 17 November 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 05/12/145 December 2014 | Annual return made up to 17 November 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/12/1320 December 2013 | Annual return made up to 17 November 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 07/01/137 January 2013 | Annual return made up to 17 November 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 06/01/126 January 2012 | Annual return made up to 17 November 2011 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TONY ANDREW JOHNSON / 26/05/2011 |
| 05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 10/12/1010 December 2010 | Annual return made up to 17 November 2010 with full list of shareholders |
| 09/12/109 December 2010 | APPOINTMENT TERMINATED, SECRETARY PHILIP ROBERTS |
| 22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 24/11/0924 November 2009 | Annual return made up to 17 November 2009 with full list of shareholders |
| 04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2007 |
| 19/12/0819 December 2008 | RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS |
| 21/12/0721 December 2007 | REGISTERED OFFICE CHANGED ON 21/12/07 FROM: WILSON COWIE DILLON, 10 DUKE STREET, LIVERPOOL MERSEYSIDE L1 5AS |
| 18/12/0718 December 2007 | RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS |
| 11/06/0711 June 2007 | ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/03/07 |
| 17/11/0617 November 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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