- Company Overview for ROGERS & ROGERS PROPERTY LIMITED (06012698)
- Filing history for ROGERS & ROGERS PROPERTY LIMITED (06012698)
- People for ROGERS & ROGERS PROPERTY LIMITED (06012698)
- Charges for ROGERS & ROGERS PROPERTY LIMITED (06012698)
- More for ROGERS & ROGERS PROPERTY LIMITED (06012698)
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 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2011 | DS01 | Application to strike the company off the register | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
21 Jun 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 May 2011 | |
09 Dec 2010 | AR01 |
Annual return made up to 29 November 2010 with full list of shareholders
Statement of capital on 2010-12-09
|
|
11 Nov 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
28 Apr 2010 | AA01 | Current accounting period extended from 31 March 2010 to 30 September 2010 | |
08 Dec 2009 | AR01 | Annual return made up to 29 November 2009 with full list of shareholders | |
08 Dec 2009 | CH01 | Director's details changed for Robert Roy Rogers on 1 October 2009 | |
08 Dec 2009 | CH01 | Director's details changed for Dionne Rogers on 1 October 2009 | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2008 | 363a | Return made up to 29/11/08; full list of members | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
04 Dec 2007 | 363a | Return made up to 29/11/07; full list of members | |
22 Nov 2007 | 225 | Accounting reference date extended from 30/11/07 to 31/03/08 | |
13 Jun 2007 | 395 | Particulars of mortgage/charge | |
23 Jan 2007 | 88(2)R | Ad 29/11/06--------- £ si 99@1=99 £ ic 1/100 | |
28 Dec 2006 | 288a | New director appointed | |
28 Dec 2006 | 288a | New secretary appointed;new director appointed | |
28 Dec 2006 | 288b | Secretary resigned | |
28 Dec 2006 | 288b | Director resigned | |
29 Nov 2006 | NEWINC | Incorporation |