- Company Overview for ROTHVALE PROPERTIES LIMITED (04727314)
- Filing history for ROTHVALE PROPERTIES LIMITED (04727314)
- People for ROTHVALE PROPERTIES LIMITED (04727314)
- More for ROTHVALE PROPERTIES LIMITED (04727314)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Jul 2013 | AA | Total exemption full accounts made up to 30 April 2012 | |
25 Jun 2013 | AR01 |
Annual return made up to 8 April 2013 with full list of shareholders
Statement of capital on 2013-06-25
|
|
25 Jun 2013 | AD01 | Registered office address changed from 25 Wyatts Road Chorleywood Rickmansworth Hertfordshire WD3 5TB England on 25 June 2013 | |
25 Jun 2013 | AD01 | Registered office address changed from Mandeville House, Burton End West Wickham Cambridge CB21 4SD on 25 June 2013 | |
22 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
11 Jan 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
19 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
19 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Graham Howard Levy on 31 December 2009 | |
29 Apr 2010 | CH01 | Director's details changed for Mrs Elaine Brenda Levy on 31 December 2009 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mr Graham Howard Levy on 31 December 2009 | |
27 Jan 2010 | AA | Total exemption full accounts made up to 30 April 2009 | |
06 May 2009 | 363a | Return made up to 08/04/09; full list of members | |
06 May 2009 | 288c | Director's Change of Particulars / elaine levy / 31/12/2008 / Title was: , now: mrs; HouseName/Number was: , now: 123; Street was: 23 nicholas way, now: valley road; Post Town was: northwood, now: rickmansworth; Region was: middlesex, now: herts; Post Code was: HA6 2TR, now: WD3 4BL | |
06 May 2009 | 288c | Director and Secretary's Change of Particulars / graham levy / 31/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 123; Street was: 23 nicholas way, now: valley road; Post Town was: northwood, now: rickmansworth; Region was: middlesex, now: herts; Post Code was: HA6 2TR, now: WD3 4BL | |
20 Feb 2009 | AA | Total exemption full accounts made up to 30 April 2008 | |
10 Apr 2008 | 363a | Return made up to 08/04/08; full list of members | |
14 Feb 2008 | AA | Total exemption full accounts made up to 30 April 2007 | |
22 Aug 2007 | AA | Total exemption full accounts made up to 30 April 2006 |