ROYDON SHEET METAL LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/07/2510 July 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

19/12/2419 December 2024 Liquidators' statement of receipts and payments to 2024-11-13

View Document

20/11/2320 November 2023 Appointment of a voluntary liquidator

View Document

20/11/2320 November 2023 Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to Olympia House Armitage Road London NW11 8RQ on 2023-11-20

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Resolutions

View Document

20/11/2320 November 2023 Statement of affairs

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

26/08/2326 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

26/01/2126 January 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TRACY WOODWARD / 24/04/2020

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE TRACY WOODWARD

View Document

13/01/2113 January 2021 CESSATION OF PETER WILLIAM HOWARD AS A PSC

View Document

13/01/2113 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTINE TRACY WOODWARD / 12/01/2021

View Document

13/01/2113 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE TRACY WOODWARD / 12/01/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM HOWARD / 23/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM SECOND FLOOR KESTREL HOUSE FALCONRY COURT BAKERS LANE EPPING ESSEX CM16 5BD

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, DIRECTOR PETER HOWARD

View Document

06/02/206 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

19/11/1919 November 2019 SECRETARY APPOINTED MRS CHRISTINE TRACY WOODWARD

View Document

19/11/1919 November 2019 PREVSHO FROM 30/09/2019 TO 31/08/2019

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, SECRETARY LORRAINE HOWARD

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MRS CHRISTINE TRACY WOODWARD

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

07/02/197 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM HOWARD / 15/08/2018

View Document

11/09/1811 September 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM HOWARD / 15/08/2018

View Document

11/09/1811 September 2018 SECRETARY APPOINTED MRS LORRAINE HOWARD

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM BELFRY HOUSE, BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

24/05/1824 May 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/01/2018

View Document

26/04/1826 April 2018 PSC'S CHANGE OF PARTICULARS / MR PETER WILLIAM HOWARD / 30/09/2017

View Document

26/04/1826 April 2018 CESSATION OF RICHARD CLIVE KINGSBURY AS A PSC

View Document

06/04/186 April 2018 30/09/17 UNAUDITED ABRIDGED

View Document

27/01/1827 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/09/1720 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD KINGSBURY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD KINGSBURY

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/05/1620 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/02/162 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/03/1524 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/03/125 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/03/125 March 2012 ADOPT ARTICLES 13/02/2012

View Document

10/02/1210 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/01/1121 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

05/02/105 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 15/01/09; NO CHANGE OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/02/082 February 2008 RETURN MADE UP TO 15/01/08; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 30/09/04

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 SECRETARY RESIGNED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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