Advanced company searchLink opens in new window

ROOKS AND ROOKS LIMITED

Company number 03841156

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)
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
  • GBP 2
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