Advanced company searchLink opens in new window

RODE GREEN FARM DEVELOPMENTS LIMITED

Company number 05257792

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)
15 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2010 DS01 Application to strike the company off the register
15 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
Statement of capital on 2009-10-15
  • GBP 100
15 Oct 2009 CH01 Director's details changed for Michael Gleave on 15 October 2009
15 Oct 2009 AD01 Registered office address changed from C/O Hwca Ltd 1st Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 15 October 2009
08 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
16 Oct 2008 363a Return made up to 13/10/08; full list of members
23 May 2008 AA Total exemption small company accounts made up to 30 September 2007
09 Apr 2008 363a Return made up to 14/10/07; full list of members
06 Dec 2007 363a Return made up to 13/10/07; full list of members
02 Aug 2007 AA Total exemption small company accounts made up to 30 September 2006
13 Jun 2007 363s Return made up to 13/10/06; no change of members
13 Jun 2007 363(288) Director's particulars changed
20 Apr 2007 287 Registered office changed on 20/04/07 from: commercial buildings 11-15 cross street manchester M2 1WE
03 Aug 2006 AA Total exemption small company accounts made up to 30 September 2005
15 Nov 2005 363s Return made up to 13/10/05; full list of members
15 Nov 2005 363(288) Director's particulars changed
15 Nov 2005 88(2)R Ad 13/10/04--------- £ si 99@1
13 Oct 2005 287 Registered office changed on 13/10/05 from: south central 11 peter street manchester M2 5LG
13 Oct 2005 225 Accounting reference date shortened from 31/10/05 to 30/09/05
05 Mar 2005 395 Particulars of mortgage/charge
02 Mar 2005 395 Particulars of mortgage/charge
21 Oct 2004 288b Director resigned
21 Oct 2004 288b Secretary resigned