-
ROMFORD HOMES LIMITED - Station House, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
Company Information
- Company registration number
- 07641887
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Station House
- Midland Drive
- Sutton Coldfield
- West Midlands
- B72 1TU Station House, Midland Drive, Sutton Coldfield, West Midlands, B72 1TU UK
Management
- Managing Directors
- NEALE, Alexander
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-05-20
- Dissolved on
- 2023-08-05
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- Mr Alexander Neale
- Mr Alexander Neale
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-02-28
- Last Date: 2015-05-31
- Annual Return
- Due Date: 2017-10-20
- Last Date: 2016-10-06
-
ROMFORD HOMES LIMITED Company Description
- ROMFORD HOMES LIMITED is a ltd registered in United Kingdom with the Company reg no 07641887. Its current trading status is "closed". It was registered 2011-05-20. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2015-05-31.It can be contacted at Station House .
Get ROMFORD HOMES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Romford Homes Limited - Station House, Midland Drive, Sutton Coldfield, West Midlands, United Kingdom
Did you know? kompany provides original and official company documents for ROMFORD HOMES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
liquidation-voluntary-creditors-return-of-final-meeting (2023-05-05) - LIQ14
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-02-24) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-17) - LIQ03
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2023-03-08) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-04-06) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-25) - LIQ03
keyboard_arrow_right 2018
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-05-08) - LIQ03
keyboard_arrow_right 2017
-
liquidation-voluntary-constitution-liquidation-committee (2017-03-24) - 4.48
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-20) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2017-02-14) - 600
-
resolution (2017-02-14) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs-with-form-attached (2017-02-14) - 4.20
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-01-04) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-11) - AA
-
mortgage-satisfy-charge-full (2016-05-10) - MR04
-
mortgage-satisfy-charge-full (2016-05-11) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-16) - MR01
-
confirmation-statement-with-updates (2016-10-06) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-12) - AD01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-03-05) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-12) - AR01
-
appoint-person-director-company-with-name-date (2015-03-05) - AP01
-
accounts-amended-with-accounts-type-total-exemption-small (2015-02-10) - AAMD
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-10-21) - AA
-
change-registered-office-address-company-with-date-old-address (2014-01-29) - AD01
-
accounts-with-accounts-type-dormant (2014-02-14) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-28) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-05-23) - AD01
-
termination-director-company-with-name (2014-01-29) - TM01
-
termination-director-company-with-name-termination-date (2014-08-08) - TM01
-
appoint-person-director-company-with-name-date (2014-08-08) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-14) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-06-03) - AR01
keyboard_arrow_right 2013
-
termination-director-company-with-name (2013-06-13) - TM01
-
termination-director-company-with-name (2013-05-02) - TM01
-
appoint-person-director-company-with-name (2013-05-02) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-21) - AR01
-
appoint-person-director-company-with-name (2013-06-13) - AP01
-
appoint-person-director-company-with-name (2013-06-17) - AP01
-
mortgage-create-with-deed-with-charge-number (2013-12-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-06-17) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-dormant (2012-09-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-06) - AR01
keyboard_arrow_right 2011
-
incorporation-company (2011-05-20) - NEWINC