Advanced company searchLink opens in new window

ROCKSTONE PROPERTIES LIMITED

Company number 05679796

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)
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