- Company Overview for ROCKHOPPER RETREATS LIMITED (04550000)
- Filing history for ROCKHOPPER RETREATS LIMITED (04550000)
- People for ROCKHOPPER RETREATS LIMITED (04550000)
- Charges for ROCKHOPPER RETREATS LIMITED (04550000)
- More for ROCKHOPPER RETREATS LIMITED (04550000)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Oct 2012 | DS01 | Application to strike the company off the register | |
19 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-19
|
|
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 1 October 2011 with full list of shareholders | |
28 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
01 Jul 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
11 Oct 2010 | AR01 | Annual return made up to 1 October 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Susannah Jane Daplyn on 31 August 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Sandra Daplyn on 9 December 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Sandra Daplyn on 9 December 2009 | |
11 Oct 2010 | CH01 | Director's details changed for Geoffrey Ian Daplyn on 9 December 2009 | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Sep 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
04 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
18 Dec 2009 | AD01 | Registered office address changed from High Barn, Tilford Road Churt Farnham GU10 2LS on 18 December 2009 | |
10 Nov 2009 | AR01 | Annual return made up to 1 October 2009 with full list of shareholders | |
10 Nov 2009 | CH01 | Director's details changed for Timothy Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Peter Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Claire Louise Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Jonathan Daplyn on 1 October 2009 | |
10 Nov 2009 | CH01 | Director's details changed for Jennifer Daplyn on 1 October 2009 |