CIRCLEROAD LIMITED

05829628
CASTLEGATE HOUSE 36 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
16 Jan 2015 gazette Gazette Dissolved Liquidation 1 Buy now
16 Oct 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 11 Buy now
01 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
31 Mar 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
31 Mar 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
31 Mar 2014 resolution Resolution 1 Buy now
11 Sep 2013 accounts Annual Accounts 2 Buy now
29 May 2013 annual-return Annual Return 4 Buy now
28 Feb 2013 officers Appointment of secretary (Mr Robert Savill) 1 Buy now
28 Feb 2013 officers Termination of appointment of secretary (Philippa Scobie) 1 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
12 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Richard Morgan) 1 Buy now
14 Dec 2011 accounts Annual Accounts 2 Buy now
01 Jun 2011 annual-return Annual Return 4 Buy now
01 Jun 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
01 Jun 2011 officers Change of particulars for director (Robert Adrian Oliver) 2 Buy now
23 Dec 2010 accounts Annual Accounts 2 Buy now
22 Jun 2010 annual-return Annual Return 5 Buy now
14 Jan 2010 accounts Annual Accounts 1 Buy now
17 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
16 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
16 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
19 Jun 2009 annual-return Return made up to 26/05/09; full list of members 4 Buy now
19 Jun 2009 officers Secretary's change of particulars / philippa dunkley / 19/06/2009 1 Buy now
23 Jan 2009 accounts Annual Accounts 1 Buy now
30 May 2008 annual-return Return made up to 26/05/08; full list of members 4 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
24 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 accounts Annual Accounts 1 Buy now
19 Aug 2007 annual-return Return made up to 26/05/07; full list of members 7 Buy now
23 Mar 2007 resolution Resolution 1 Buy now
16 Mar 2007 mortgage Particulars of mortgage/charge 10 Buy now
09 Mar 2007 officers New director appointed 2 Buy now
19 Jan 2007 officers Secretary resigned 1 Buy now
19 Jan 2007 officers New secretary appointed 1 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: c/o tyburn lane private equity 43 dover street london W1S 4NU 1 Buy now
27 Jun 2006 officers Secretary resigned 1 Buy now
27 Jun 2006 officers Director resigned 1 Buy now
27 Jun 2006 officers New secretary appointed 3 Buy now
27 Jun 2006 incorporation Memorandum Articles 10 Buy now
27 Jun 2006 resolution Resolution 1 Buy now
27 Jun 2006 officers New director appointed 6 Buy now
27 Jun 2006 officers New director appointed 6 Buy now
27 Jun 2006 address Registered office changed on 27/06/06 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
27 Jun 2006 accounts Accounting reference date shortened from 31/05/07 to 31/03/07 1 Buy now
21 Jun 2006 officers Director resigned 1 Buy now
21 Jun 2006 officers Secretary resigned 1 Buy now
26 May 2006 incorporation Incorporation Company 17 Buy now