Advanced company searchLink opens in new window

ROUND OAK PROPERTIES LIMITED

Company number 00053338

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
21 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
23 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 23 February 2022
18 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 5 December 2021
11 Sep 2021 TM01 Termination of appointment of Colin Lloyd Harvey as a director on 1 September 2021
07 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 7 September 2021
21 Aug 2021 TM01 Termination of appointment of Sharone Vanessa Gidwani as a director on 31 July 2021
30 Jun 2021 AD01 Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 30 June 2021
14 Apr 2021 AD01 Registered office address changed from 30 Millbank London SW1P 4WY to Hill House 1 Little New Street London EC4A 3TR on 14 April 2021
12 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 5 December 2020
16 Dec 2019 600 Appointment of a voluntary liquidator
16 Dec 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-06
16 Dec 2019 LIQ01 Declaration of solvency
29 Nov 2019 SH20 Statement by Directors
29 Nov 2019 SH19 Statement of capital on 29 November 2019
  • GBP 0.29
29 Nov 2019 CAP-SS Solvency Statement dated 28/11/19
29 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 28/11/2019
  • RES06 ‐ Resolution of reduction in issued share capital
29 Nov 2019 TM02 Termination of appointment of Allison Leigh Scandrett as a secretary on 3 October 2019
29 Nov 2019 TM01 Termination of appointment of British Steel Directors (Nominees) Limited as a director on 3 October 2019
28 Nov 2019 AP01 Appointment of Ms Sharone Vanessa Gidwani as a director on 3 October 2019
13 Nov 2019 AP01 Appointment of Mr Colin Lloyd Harvey as a director on 3 October 2019
14 Oct 2019 AD01 Registered office address changed from 15 Great Marlborough Street London W1V 1AF to 30 Millbank London SW1P 4WY on 14 October 2019
14 Dec 2011 AC92 Restoration by order of the court
27 Jun 2000 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Apr 2000 353 Location of register of members