Advanced company searchLink opens in new window

DJ & EM ROOKE PROPERTY DEVELOPMENTS LIMITED

Company number 06128888

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)
05 Jul 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2016 DS01 Application to strike the company off the register
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 13,000
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 13,000
04 Sep 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014
20 Aug 2014 CH01 Director's details changed for Mr Edward William Mole on 28 April 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
11 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 11 April 2014
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
21 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 13,000
27 Jan 2014 AP01 Appointment of Mr Edward William Mole as a director
16 Jan 2014 TM01 Termination of appointment of Dean Brown as a director
02 Jan 2014 SH20 Statement by directors
02 Jan 2014 SH19 Statement of capital on 2 January 2014
  • GBP 13,000
02 Jan 2014 CAP-SS Solvency statement dated 29/11/13
02 Jan 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ £12000 cancel from share prem a/c 04/12/2013
03 Dec 2013 TM01 Termination of appointment of Steven Oliver as a director
03 Dec 2013 TM01 Termination of appointment of David Foster as a director
03 Dec 2013 AP01 Appointment of Mr Dean Matthew Brown as a director
03 Dec 2013 TM01 Termination of appointment of David Blake as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
19 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011