About

Registered Number: 04192303
Date of Incorporation: 02/04/2001 (23 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/10/2011 (12 years and 8 months ago)
Registered Address: 16 Hatherley Road, Sidcup, Kent, DA14 4BG

 

Based in Kent, The Round Wood Timber Company Ltd was established in 2001. Currently we aren't aware of the number of employees at the the business. This business has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 October 2011
4.68 - Liquidator's statement of receipts and payments 20 July 2011
4.72 - Return of final meeting in creditors' voluntary winding-up 20 July 2011
4.68 - Liquidator's statement of receipts and payments 29 March 2011
4.68 - Liquidator's statement of receipts and payments 06 October 2010
AD01 - Change of registered office address 01 September 2010
4.68 - Liquidator's statement of receipts and payments 16 April 2010
RESOLUTIONS - N/A 17 March 2009
4.20 - N/A 17 March 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 05 April 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 28 April 2005
AA - Annual Accounts 31 March 2005
AAMD - Amended Accounts 10 June 2004
363s - Annual Return 18 May 2004
AA - Annual Accounts 13 April 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 07 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2001
225 - Change of Accounting Reference Date 04 May 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288a - Notice of appointment of directors or secretaries 17 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
288b - Notice of resignation of directors or secretaries 09 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.