- Company Overview for RODE GREEN FARM DEVELOPMENTS LIMITED (05257792)
- Filing history for RODE GREEN FARM DEVELOPMENTS LIMITED (05257792)
- People for RODE GREEN FARM DEVELOPMENTS LIMITED (05257792)
- Charges for RODE GREEN FARM DEVELOPMENTS LIMITED (05257792)
- More for RODE GREEN FARM DEVELOPMENTS LIMITED (05257792)
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
|
|
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 |