- Company Overview for WILLIAM ROCHE RESIDENTIAL LIMITED (06143864)
- Filing history for WILLIAM ROCHE RESIDENTIAL LIMITED (06143864)
- People for WILLIAM ROCHE RESIDENTIAL LIMITED (06143864)
- More for WILLIAM ROCHE RESIDENTIAL LIMITED (06143864)
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
|
|
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
|
|
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
|
|
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 |