- Company Overview for ROOKS AND ROOKS LIMITED (03841156)
- Filing history for ROOKS AND ROOKS LIMITED (03841156)
- People for ROOKS AND ROOKS LIMITED (03841156)
- Charges for ROOKS AND ROOKS LIMITED (03841156)
- More for ROOKS AND ROOKS LIMITED (03841156)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2013 | DS01 | Application to strike the company off the register | |
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Apr 2013 | CH03 | Secretary's details changed for Caroline Rose Rooks on 12 March 2013 | |
29 Oct 2012 | AR01 |
Annual return made up to 14 September 2012 with full list of shareholders
Statement of capital on 2012-10-29
|
|
26 Oct 2012 | AD01 | Registered office address changed from , 16 Derham Park, Yatton, North Somerset, BS49 4DZ, United Kingdom on 26 October 2012 | |
25 Jul 2012 | AD01 | Registered office address changed from , Bromley House Bromley Green Road, Ruckinge, Ashford, Kent, TN26 2EG, England on 25 July 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from , 16 Derham Park, Yatton, North Somerset, BS49 4DZ, United Kingdom on 21 June 2012 | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2012 | AR01 | Annual return made up to 14 September 2011 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from , 99 Canterbury Road, Whitstable, Kent, CT5 4HG, England on 28 March 2012 | |
13 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
04 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AR01 | Annual return made up to 14 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for James Alan Rooks on 31 March 2010 | |
13 Sep 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
23 Sep 2009 | 363a | Return made up to 14/09/09; full list of members | |
23 Sep 2009 | 288c | Director's Change of Particulars / james rooks / 01/09/2009 / HouseName/Number was: buckland place, now: homefield house; Street was: 19 wells road, now: coxley; Area was: radstock, now: ; Post Town was: bath, now: wells; Region was: avon, now: somerset; Post Code was: BR3 3RP, now: BA5 1QZ | |
23 Sep 2009 | 288c | Secretary's Change of Particulars / caroline rooks / 01/09/2009 / HouseName/Number was: buckland place, now: homefield house; Street was: 19 wells road, now: coxley; Area was: radstock, now: ; Post Town was: bath, now: wells; Region was: avon, now: somerset; Post Code was: BR3 3RP, now: BA5 1QZ | |
27 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
27 Feb 2009 | AA | Total exemption full accounts made up to 30 September 2007 |