Download leads from Nexok and grow your business. Find out more

Rockstone Properties Limited

Documents

Total Documents38
Total Pages128

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off
23 March 2010Final Gazette dissolved via voluntary strike-off
8 December 2009First Gazette notice for voluntary strike-off
8 December 2009First Gazette notice for voluntary strike-off
25 November 2009Application to strike the company off the register
25 November 2009Application to strike the company off the register
27 May 2009Compulsory strike-off action has been discontinued
27 May 2009Compulsory strike-off action has been discontinued
26 May 2009Registered office changed on 26/05/2009 from manor house 1 macaulay road broadstone dorset BH18 8AS
26 May 2009Appointment Terminated Secretary david ridley
26 May 2009Registered office changed on 26/05/2009 from manor house 1 macaulay road broadstone dorset BH18 8AS
26 May 2009Appointment terminated secretary david ridley
26 May 2009Return made up to 18/01/09; full list of members
26 May 2009Return made up to 18/01/09; full list of members
19 May 2009First Gazette notice for compulsory strike-off
19 May 2009First Gazette notice for compulsory strike-off
8 December 2008Company name changed chantwood trade centres LIMITED\certificate issued on 09/12/08
8 December 2008Company name changed chantwood trade centres LIMITED\certificate issued on 09/12/08
30 October 2008Total exemption small company accounts made up to 31 December 2007
30 October 2008Total exemption small company accounts made up to 31 December 2007
12 February 2008Return made up to 18/01/08; full list of members
12 February 2008Return made up to 18/01/08; full list of members
30 October 2007Accounts made up to 31 December 2006
30 October 2007Accounts for a dormant company made up to 31 December 2006
3 April 2007New secretary appointed
3 April 2007New secretary appointed
20 March 2007Secretary resigned
20 March 2007Secretary resigned
12 March 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
12 March 2007Return made up to 18/01/07; full list of members
22 February 2007Registered office changed on 22/02/07 from: vallis house, 57 vallis road frome somerset BA11 3EG
22 February 2007Registered office changed on 22/02/07 from: vallis house, 57 vallis road frome somerset BA11 3EG
22 September 2006Director resigned
22 September 2006Director resigned
15 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06
15 March 2006Accounting reference date shortened from 31/01/07 to 31/12/06
18 January 2006Incorporation
18 January 2006Incorporation
Sign up now to grow your client base. Plans & Pricing