• UK
  • ROUGEMONT PARTNERSHIPS LTD - Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH, United Kingdom

Company Information

Company registration number
06773694
Company Status
CLOSED
Country
United Kingdom
Registered Address
Tredomen Gateway Tredomen Park
Ystrad Mynach
Hengoed
CF82 7EH
Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH UK

Management

Managing Directors
WRIGHT, Stephen James
Company secretaries
-

Company Details

Type of Business
ltd
Incorporated
2008-12-16
Dissolved on
2020-06-12
SIC/NACE
41100

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
ST JAMES PARADE PARTNERSHIPS (SOUTH WEST) LIMITED
Filing of Accounts
Due Date: 2014-03-31
Last Date: 2012-06-30
Last Return Made Up To:
2013-12-16
Annual Return
Due Date: 2016-12-30
Last Date:

ROUGEMONT PARTNERSHIPS LTD Company Description

ROUGEMONT PARTNERSHIPS LTD is a ltd registered in United Kingdom with the Company reg no 06773694. Its current trading status is "closed". It was registered 2008-12-16. It was previously called ST JAMES PARADE PARTNERSHIPS (SOUTH WEST) LIMITED. It has declared SIC or NACE codes as "41100". It has 1 director The latest accounts are filed up to 2012-06-30. The latest annual return was filed up to 2013-12-16.It can be contacted at Tredomen Gateway Tredomen Park .
More information

Get ROUGEMONT PARTNERSHIPS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Rougemont Partnerships Ltd - Tredomen Gateway Tredomen Park, Ystrad Mynach, Hengoed, CF82 7EH, United Kingdom

Did you know? kompany provides original and official company documents for ROUGEMONT PARTNERSHIPS LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • gazette-dissolved-liquidation (2020-06-12) - GAZ2

    Add to Cart
     
  • liquidation-voluntary-creditors-return-of-final-meeting (2020-03-12) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-01-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-12-10) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-01-05) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2017-01-13) - 4.68

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2015-12-24) - 4.68

    Add to Cart
     
  • resolution (2014-11-05) - RESOLUTIONS

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2014-11-06) - AD01

    Add to Cart
     
  • liquidation-voluntary-statement-of-affairs-with-form-attached (2014-11-05) - 4.20

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2014-11-05) - 600

    Add to Cart
     
  • dissolved-compulsory-strike-off-suspended (2014-08-15) - DISS16(SOAS)

    Add to Cart
     
  • gazette-notice-compulsary (2014-07-01) - GAZ1

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-01-30) - AR01

    Add to Cart
     
  • termination-secretary-company-with-name (2013-09-06) - TM02

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-02-01) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2012-08-11) - AA

    Add to Cart
     
  • termination-director-company-with-name (2012-02-21) - TM01

    Add to Cart
     
  • appoint-person-secretary-company-with-name (2012-03-29) - AP03

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2012-01-31) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-12-21) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-total-exemption-small (2011-10-14) - AA

    Add to Cart
     
  • change-account-reference-date-company-previous-extended (2011-09-06) - AA01

    Add to Cart
     
  • change-person-director-company-with-change-date (2011-06-29) - CH01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-05-18) - AD01

    Add to Cart
     
  • certificate-change-of-name-company (2011-03-23) - CERTNM

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-03-16) - AD01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2011-02-08) - AD01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2011-01-11) - AR01

    Add to Cart
     
  • termination-director-company-with-name (2010-08-12) - TM01

    Add to Cart
     
  • accounts-with-accounts-type-dormant (2010-06-10) - AA

    Add to Cart
     
  • certificate-change-of-name-company (2010-05-28) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2010-05-28) - CONNOT

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2010-02-05) - AR01

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address (2010-01-21) - AD01

    Add to Cart
     
  • incorporation-company (2008-12-16) - NEWINC

    Add to Cart
     
expand_less