About

Registered Number: 05495477
Date of Incorporation: 30/06/2005 (18 years and 10 months ago)
Company Status: Liquidation
Registered Address: Llanover House, Llanover Road, Pontypridd, Mid Glamorgan, CF37 4DY

 

Rowan Tree Construction Ltd was founded on 30 June 2005, it's status at Companies House is "Liquidation". The companies director is listed as O Reilly, Wayne James at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O REILLY, Wayne James 01 December 2005 20 October 2007 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 June 2010
COCOMP - Order to wind up 27 April 2010
AR01 - Annual Return 11 January 2010
AA - Annual Accounts 24 December 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 02 September 2008
AA - Annual Accounts 20 November 2007
363a - Annual Return 02 November 2007
288b - Notice of resignation of directors or secretaries 22 October 2007
363a - Annual Return 06 July 2006
288c - Notice of change of directors or secretaries or in their particulars 06 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2006
395 - Particulars of a mortgage or charge 24 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 12 August 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288a - Notice of appointment of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
NEWINC - New incorporation documents 30 June 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.