Advanced company searchLink opens in new window

WILLIAM ROCHE RESIDENTIAL LIMITED

Company number 06143864

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
07 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
06 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
06 Mar 2018 CS01 Confirmation statement made on 17 December 2017 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 AD01 Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 23 October 2017
31 Jul 2017 AD01 Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 31 July 2017
27 Jan 2017 CS01 Confirmation statement made on 17 December 2016 with updates
27 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
17 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
11 Aug 2015 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
12 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
10 Apr 2014 AA Accounts for a dormant company made up to 31 March 2013
09 Apr 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
18 Apr 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
18 Apr 2013 TM01 Termination of appointment of Richard Jobling as a director
18 Apr 2013 AP01 Appointment of Dimitrios Moulatsiotis as a director