- Company Overview for ROOKSBURY ASSOCIATES LIMITED (02923197)
- Filing history for ROOKSBURY ASSOCIATES LIMITED (02923197)
- People for ROOKSBURY ASSOCIATES LIMITED (02923197)
- More for ROOKSBURY ASSOCIATES LIMITED (02923197)
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) |
---|---|---|---|
16 Jul 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Apr 2024 | DS01 | Application to strike the company off the register | |
20 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
11 Aug 2022 | AA | Accounts for a dormant company made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
16 Jul 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
25 Jun 2020 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
04 Jul 2019 | AA | Accounts for a dormant company made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
18 May 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
14 May 2018 | CH01 | Director's details changed for Mr Christopher Mark Knight on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mr Christopher Mark Knight on 2 January 2018 | |
11 May 2018 | CH03 | Secretary's details changed for Mrs Karen Elizabeth Mary Knight on 11 May 2018 | |
11 May 2018 | CH01 | Director's details changed for Mrs Karen Elizabeth Mary Knight on 11 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with updates | |
15 Dec 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
05 Dec 2017 | AP04 | Appointment of Clifford Fry + Co (Company Secretarial Ltd) as a secretary on 21 November 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 9 Rooksbury Road Andover Hampshire SP10 2LW to St Mary's House Netherhampton Salisbury Wiltshire SP2 8PU on 5 December 2017 | |
07 May 2017 | CS01 | Confirmation statement made on 27 April 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
20 May 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|