- Company Overview for ROCKSTONE PROPERTIES LIMITED (05679796)
- Filing history for ROCKSTONE PROPERTIES LIMITED (05679796)
- People for ROCKSTONE PROPERTIES LIMITED (05679796)
- More for ROCKSTONE PROPERTIES LIMITED (05679796)
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) |
---|---|---|---|
23 Mar 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2009 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2009 | DS01 | Application to strike the company off the register | |
27 May 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
26 May 2009 | 363a | Return made up to 18/01/09; full list of members | |
26 May 2009 | 288b | Appointment Terminated Secretary david ridley | |
26 May 2009 | 287 | Registered office changed on 26/05/2009 from manor house 1 macaulay road broadstone dorset BH18 8AS | |
19 May 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2008 | CERTNM | Company name changed chantwood trade centres LIMITED\certificate issued on 09/12/08 | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
12 Feb 2008 | 363a | Return made up to 18/01/08; full list of members | |
30 Oct 2007 | AA | Accounts made up to 31 December 2006 | |
03 Apr 2007 | 288a | New secretary appointed | |
20 Mar 2007 | 288b | Secretary resigned | |
12 Mar 2007 | 363s | Return made up to 18/01/07; full list of members | |
12 Mar 2007 | 363(287) |
Registered office changed on 12/03/07
|
|
22 Feb 2007 | 287 | Registered office changed on 22/02/07 from: vallis house, 57 vallis road frome somerset BA11 3EG | |
22 Sep 2006 | 288b | Director resigned | |
15 Mar 2006 | 225 | Accounting reference date shortened from 31/01/07 to 31/12/06 | |
18 Jan 2006 | NEWINC | Incorporation |