ROWFANT HOUSE LIMITED

00630685
SUITE 2 2ND FLOOR, PHOENIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2021 insolvency Liquidation In Administration Move To Dissolution 31 Buy now
20 Nov 2020 insolvency Liquidation In Administration Progress Report 28 Buy now
18 May 2020 insolvency Liquidation In Administration Progress Report 5 Buy now
26 Feb 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
02 Nov 2019 insolvency Liquidation In Administration Progress Report 31 Buy now
28 Jun 2019 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
07 Jun 2019 insolvency Liquidation In Administration Proposals 41 Buy now
07 Jun 2019 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 May 2019 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Jul 2018 accounts Annual Accounts 19 Buy now
24 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 22 Buy now
06 Sep 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Sep 2017 gazette Gazette Notice Compulsory 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 officers Change of particulars for director (Miss Lisa Mara Elizabeth Riemers) 2 Buy now
04 May 2017 officers Change of particulars for director (Peteris Riemers) 2 Buy now
04 May 2017 officers Change of particulars for director (Anna Kornelia Upton) 2 Buy now
14 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Oct 2016 accounts Annual Accounts 21 Buy now
30 Sep 2016 accounts Annual Accounts 23 Buy now
27 Aug 2016 officers Change of particulars for director (Anna Kornelia Upton) 2 Buy now
10 Aug 2016 officers Change of particulars for director (Peteris Riemers) 2 Buy now
10 Aug 2016 officers Change of particulars for director (Mr Peter Alexander Petersons) 2 Buy now
08 Jun 2016 accounts Annual Accounts 22 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
29 Apr 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 annual-return Annual Return 6 Buy now
28 Apr 2016 officers Change of particulars for director (Miss Lisa Mara Elizabeth Riemers) 2 Buy now
28 Apr 2016 officers Termination of appointment of director (Janis Millers) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Andris Abakuks) 1 Buy now
28 Apr 2016 officers Termination of appointment of director (Gundega Millers) 1 Buy now
28 Sep 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 21 Buy now
18 Sep 2015 insolvency Liquidation In Administration End Of Administration 21 Buy now
18 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Aug 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 18 Buy now
17 Feb 2015 insolvency Liquidation In Administration Progress Report With Brought Down Date 20 Buy now
17 Feb 2015 insolvency Liquidation In Administration Extension Of Period 1 Buy now
26 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
26 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2014 mortgage Registration of a charge 45 Buy now
21 Nov 2014 mortgage Registration of a charge 8 Buy now
24 Sep 2014 insolvency Liquidation In Administration Progress Report With Brought Down Date 23 Buy now
23 May 2014 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
06 May 2014 insolvency Liquidation In Administration Proposals 30 Buy now
14 Apr 2014 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 7 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Mar 2014 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
26 Feb 2014 officers Change of particulars for director (Anna Kornelia Upton) 2 Buy now
26 Feb 2014 officers Termination of appointment of secretary (Susan Wall) 1 Buy now
18 Feb 2014 mortgage Registration of a charge 23 Buy now
10 Feb 2014 officers Appointment of director (Mr Peter Alexander Petersons) 2 Buy now
30 May 2013 officers Appointment of secretary (Mrs Susan Rosalind Ellen Wall) 1 Buy now
23 Apr 2013 annual-return Annual Return 8 Buy now
23 Apr 2013 officers Termination of appointment of director (Jonathan Speakman-Brown) 1 Buy now
23 Apr 2013 officers Appointment of director (Miss Lisa Mara Elizabeth Riemers) 2 Buy now
21 Mar 2013 officers Termination of appointment of secretary (Michael Ward) 1 Buy now
05 Feb 2013 accounts Annual Accounts 17 Buy now
05 Sep 2012 officers Appointment of director (Mr David Graham Clarke) 2 Buy now
17 Apr 2012 annual-return Annual Return 8 Buy now
20 Jan 2012 mortgage Particulars of a mortgage or charge 8 Buy now
19 Dec 2011 accounts Annual Accounts 15 Buy now
08 Nov 2011 officers Termination of appointment of director (Peter Petersons) 1 Buy now
02 Aug 2011 accounts Annual Accounts 15 Buy now
05 May 2011 annual-return Annual Return 9 Buy now
26 Apr 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Jul 2010 accounts Annual Accounts 15 Buy now
29 Apr 2010 annual-return Annual Return 6 Buy now
29 Apr 2010 officers Change of particulars for director (Peteris Riemers) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Mr Peter Alexander Petersons) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Janis Millers) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Anna Kornelia Upton) 2 Buy now
29 Apr 2010 officers Change of particulars for director (Mrs Gundega Millers) 2 Buy now
30 Apr 2009 annual-return Annual return made up to 31/03/09 4 Buy now
28 Apr 2009 officers Director appointed mrs gundega millers 1 Buy now
28 Apr 2009 officers Director appointed mr jonathan speakman-brown 1 Buy now
21 Apr 2009 officers Appointment terminated director janis daugulis 1 Buy now
21 Apr 2009 officers Appointment terminated director melita kipluks 1 Buy now
04 Mar 2009 accounts Annual Accounts 17 Buy now
22 Apr 2008 annual-return Annual return made up to 31/03/08 4 Buy now
17 Apr 2008 officers Director appointed mr peter alexander petersons 1 Buy now
01 Apr 2008 officers Appointment terminated director mara riemers 1 Buy now
19 Feb 2008 accounts Annual Accounts 19 Buy now
05 Jun 2007 officers New director appointed 2 Buy now
25 Apr 2007 annual-return Annual return made up to 31/03/07 2 Buy now
24 Apr 2007 officers Director resigned 1 Buy now
24 Apr 2007 officers Director's particulars changed 1 Buy now
15 Feb 2007 accounts Annual Accounts 28 Buy now
04 May 2006 officers New director appointed 2 Buy now
04 May 2006 officers Director resigned 1 Buy now
04 May 2006 annual-return Annual return made up to 31/03/06 6 Buy now
03 May 2006 accounts Annual Accounts 14 Buy now
12 Apr 2005 annual-return Annual return made up to 31/03/05 6 Buy now
12 Apr 2005 officers Director resigned 2 Buy now
12 Apr 2005 officers New director appointed 2 Buy now
10 Mar 2005 accounts Annual Accounts 14 Buy now
08 Apr 2004 accounts Annual Accounts 14 Buy now
08 Apr 2004 officers Director resigned 1 Buy now