About

Registered Number: 06390052
Date of Incorporation: 04/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/10/2017 (6 years and 6 months ago)
Registered Address: Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD,

 

Rowanpark Ltd was established in 2007, it's status is listed as "Dissolved". This business has one director listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
POLLOCK, Katharyn Jane 06 January 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 October 2017
RESOLUTIONS - N/A 19 July 2017
LIQ14 - N/A 19 July 2017
4.68 - Liquidator's statement of receipts and payments 20 September 2016
4.68 - Liquidator's statement of receipts and payments 08 October 2015
4.68 - Liquidator's statement of receipts and payments 19 September 2014
4.20 - N/A 08 August 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2013
AR01 - Annual Return 08 November 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 02 November 2011
AAMD - Amended Accounts 27 October 2011
AA - Annual Accounts 01 July 2011
AAMD - Amended Accounts 03 February 2011
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 11 October 2009
CH01 - Change of particulars for director 09 October 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
225 - Change of Accounting Reference Date 15 August 2008
395 - Particulars of a mortgage or charge 11 April 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
NEWINC - New incorporation documents 04 October 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 09 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.