- Company Overview for ROCKINGHAM DEVELOPMENTS LIMITED (02894167)
- Filing history for ROCKINGHAM DEVELOPMENTS LIMITED (02894167)
- People for ROCKINGHAM DEVELOPMENTS LIMITED (02894167)
- Insolvency for ROCKINGHAM DEVELOPMENTS LIMITED (02894167)
- More for ROCKINGHAM DEVELOPMENTS LIMITED (02894167)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jan 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2009 | 4.43 | Notice of final account prior to dissolution | |
19 Nov 2003 | 287 | Registered office changed on 19/11/03 from: unit 3 canberra house corbygate business park priors haw road corby northants NN17 5JG | |
07 Oct 1997 | 4.31 | Appointment of a liquidator | |
09 Jul 1997 | COCOMP | Order of court to wind up | |
17 Mar 1997 | 363s | Return made up to 02/02/97; no change of members | |
14 Feb 1996 | 363s | Return made up to 02/02/96; full list of members | |
14 Feb 1996 | 363(287) |
Registered office changed on 14/02/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 14/02/96 |
07 Nov 1995 | 288 | Director resigned | |
02 Nov 1995 | CERTNM | Company name changed benchmark (northern) LIMITED\certificate issued on 03/11/95 | |
24 Oct 1995 | 288 | Director resigned;new director appointed | |
24 Oct 1995 | 287 | Registered office changed on 24/10/95 from: keeble hawson old cathedral vicarage st james row sheffield S1 1XA | |
24 Oct 1995 | 225(1) | Accounting reference date extended from 31/07 to 30/09 | |
24 Oct 1995 | 288 | Director resigned;new director appointed | |
24 Oct 1995 | 288 | Secretary resigned;new secretary appointed | |
23 Apr 1995 | 363s | Return made up to 02/02/95; full list of members | |
28 Mar 1995 | 88(2)R | Ad 28/02/95--------- £ si 98@1=98 £ ic 2/100 | |
23 May 1994 | 88(2)R |
Ad 18/04/94--------- £ si 1@1=1 £ ic 1/2
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAd 18/04/94--------- £ si 1@1=1 £ ic 1/2 |
23 May 1994 | 224 |
Accounting reference date notified as 31/07
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date notified as 31/07 |
27 Apr 1994 | CERTNM |
Company name changed benjill LIMITED\certificate issued on 28/04/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed benjill LIMITED\certificate issued on 28/04/94 |
11 Mar 1994 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
11 Mar 1994 | 288 |
New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew director appointed |
11 Mar 1994 | 288 |
New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentNew secretary appointed |
11 Mar 1994 | 287 |
Registered office changed on 11/03/94 from: 12 york place leeds LS1 2DS
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 11/03/94 from: 12 york place leeds LS1 2DS |
11 Mar 1994 | 288 |
Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned |