ROWE & PITMAN LIMITED
Status | DISSOLVED |
Company No. | 06918375 |
Category | Private Limited Company |
Incorporated | 28 May 2009 |
Age | 15 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 6 months, 16 days |
SUMMARY
ROWE & PITMAN LIMITED is an dissolved private limited company with number 06918375. It was incorporated 15 years, 2 months, 4 days ago, on 28 May 2009 and it was dissolved 6 months, 16 days ago, on 16 January 2024. The company address is Green Farm House Green Farm House, Stoke By Clare, CO10 8HP, Suffolk, England.
Company Fillings
Gazette dissolved voluntary
Date: 16 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 18 Oct 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type dormant
Date: 27 Jan 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Accounts with accounts type dormant
Date: 01 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 22 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type dormant
Date: 23 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-31
Old address: 54 st. James's Street London SW1A 1JT England
New address: Green Farm House the Street Stoke by Clare Suffolk CO10 8HP
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 04 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-04
Documents
Notification of a person with significant control
Date: 18 Jun 2018
Action Date: 01 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ross Anthony Norman
Notification date: 2016-08-01
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 04 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-04
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 01 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Gazette filings brought up to date
Date: 10 Jun 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 04 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-04
Documents
Accounts with accounts type dormant
Date: 08 Jun 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 22 Oct 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2016
Action Date: 04 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-04
Documents
Accounts with accounts type dormant
Date: 16 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: 54 st James's Street, London St. James's Street London SW1A 1JT England
New address: 54 st. James's Street London SW1A 1JT
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 01 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-01
Officer name: Mr Ross Anthony Norman
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: 54 st James's Street, London St. James's Street London SW1A 1JT England
New address: 54 st. James's Street London SW1A 1JT
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-16
Old address: Green Farm House the Street Stoke by Clare Near Sudbury Suffolk CO10 8HP
New address: 54 st. James's Street London SW1A 1JT
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 04 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-04
Documents
Accounts with accounts type dormant
Date: 28 Jan 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 04 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-04
Documents
Accounts with accounts type dormant
Date: 27 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 28 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-28
Documents
Accounts with accounts type dormant
Date: 04 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2012
Action Date: 28 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 28 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-28
Documents
Accounts with accounts type dormant
Date: 06 Jun 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2010
Action Date: 28 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-28
Documents
Some Companies
9 HOME FARM CLOSE HOME FARM CLOSE,TONBRIDGE,TN11 8SB
Number: | 10782516 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 AVEBURY ROAD,BIRMINGHAM,B30 2UJ
Number: | 10902617 |
Status: | ACTIVE |
Category: | Private Limited Company |
16A SOUTH DEAN ROAD,KILMARNOCK,KA3 7RE
Number: | SC577987 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,FOLKESTONE,CT19 6AD
Number: | 11721127 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, 5 & 6, SECOND FLOOR,NEW MALDEN,KT3 4BY
Number: | 07756747 |
Status: | ACTIVE |
Category: | Private Limited Company |
VANCOUVER HOUSE 111, HAGLEY ROAD,BIRMINGHAM,B16 8LB
Number: | 09701801 |
Status: | ACTIVE |
Category: | Private Limited Company |