ROWEDAST DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/12/235 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

19/09/2319 September 2023 First Gazette notice for voluntary strike-off

View Document

13/09/2313 September 2023 Application to strike the company off the register

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/11/2120 November 2021 Confirmation statement made on 2021-11-08 with updates

View Document

20/08/2020 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/04/1827 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/11/1515 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 57 NEWGATE LANE WHITESTAKE PRESTON LANCASHIRE PR4 4JU

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/11/1419 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/12/139 December 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

01/09/101 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWIN GORNALL / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM DIAMOND HOUSE 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCS PR5 5RD

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/04/0310 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

02/07/992 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/996 April 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 21/03/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

01/04/971 April 1997 RETURN MADE UP TO 21/03/97; NO CHANGE OF MEMBERS

View Document

21/04/9621 April 1996 RETURN MADE UP TO 21/03/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

04/04/954 April 1995 AUDITOR'S RESIGNATION

View Document

29/03/9529 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

27/03/9527 March 1995 RETURN MADE UP TO 21/03/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9412 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

23/03/9423 March 1994 RETURN MADE UP TO 21/03/94; NO CHANGE OF MEMBERS

View Document

08/06/938 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 21/03/93; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 21/03/92; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

04/07/914 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

18/09/9018 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/9018 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/01/909 January 1990 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

29/06/8929 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/04/8911 April 1989 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/03/896 March 1989 RETURN MADE UP TO 21/07/88; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/8816 May 1988 DIRECTOR RESIGNED

View Document

27/04/8827 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/876 August 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

06/08/876 August 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

16/07/8716 July 1987 ALTER MEM AND ARTS 090785

View Document

15/06/8715 June 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/8726 May 1987 DIRECTOR RESIGNED

View Document

26/05/8726 May 1987 REGISTERED OFFICE CHANGED ON 26/05/87 FROM: 6-8 WATKIN LANE LOSTOCK HALL PRESTON LANCS PR5 5RD

View Document

18/05/8718 May 1987 REGISTERED OFFICE CHANGED ON 18/05/87 FROM: 456 LEYLAND ROAD LOSTOCK HALL PRESTON PR5 5RY

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

24/07/8624 July 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document


More Company Information