Advanced company searchLink opens in new window

ROTHVALE PROPERTIES LIMITED

Company number 04727314

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)
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
  • GBP 2
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