Advanced company searchLink opens in new window

ROOKSBURY ASSOCIATES LIMITED

Company number 02923197

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100