- Company Overview for ROVESTAR ESTATES LIMITED (04343579)
- Filing history for ROVESTAR ESTATES LIMITED (04343579)
- People for ROVESTAR ESTATES LIMITED (04343579)
- Charges for ROVESTAR ESTATES LIMITED (04343579)
- Insolvency for ROVESTAR ESTATES LIMITED (04343579)
- More for ROVESTAR ESTATES LIMITED (04343579)
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 Jun 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Feb 2011 | 4.20 | Statement of affairs with form 4.19 | |
14 Feb 2011 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AD01 | Registered office address changed from 3 Billers Chase Bealilieu Park Chelmsford Essex CM1 6BD on 1 October 2010 | |
21 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
29 Jan 2010 | AR01 |
Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
|
|
29 Jan 2010 | CH01 | Director's details changed for Michael John Anthony Chittenden on 18 December 2009 | |
29 Jan 2010 | CH03 | Secretary's details changed for Tammy Madge on 18 December 2009 | |
23 Dec 2009 | AD01 | Registered office address changed from Wood Hall Manor Woodhall Drive Sutton Suffolk IP12 3EG on 23 December 2009 | |
17 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Oct 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
25 Aug 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Feb 2009 | 363a | Return made up to 20/12/08; no change of members | |
10 Nov 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
13 Oct 2008 | 363a | Return made up to 20/12/07; full list of members | |
13 Oct 2008 | 288c | Secretary's Change of Particulars / tammy madge / 02/01/2008 / HouseName/Number was: , now: 22KELSO; Street was: 124B eastern esplanade, now: close; Area was: thorpe bay, now: ; Post Town was: southend on sea, now: rayleigh; Post Code was: SS1 2YH, now: SS6 9RT; Country was: , now: united kingdom | |
13 Oct 2008 | 288c | Director's Change of Particulars / michael chittenden / 02/01/2008 / HouseName/Number was: , now: wood hall manor; Street was: 22 kelso close, now: woodhall drive; Post Town was: rayleigh, now: sutton; Region was: essex, now: suffolk; Post Code was: SS6 9RT, now: IP12 3EG; Country was: , now: united kingdom | |
12 Dec 2007 | 225 | Accounting reference date shortened from 31/12/07 to 31/07/07 | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
12 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
06 Jul 2007 | 287 | Registered office changed on 06/07/07 from: suite 2B 2ND floor phoenix house christopher martin road basildon essex SS14 3EZ | |
26 Jan 2007 | 363s | Return made up to 20/12/06; full list of members | |
08 Dec 2006 | 288a | New secretary appointed |