Advanced company searchLink opens in new window

ROCKBRIDGE ESTATES LIMITED

Company number 06246591

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 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2018 DS01 Application to strike the company off the register
26 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jan 2018 AA01 Previous accounting period extended from 31 May 2017 to 31 October 2017
16 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
18 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
09 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
18 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
06 Mar 2013 AAMD Amended accounts made up to 31 May 2012
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
15 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
29 Feb 2012 AA Total exemption full accounts made up to 31 May 2011
17 Jan 2012 AD01 Registered office address changed from 69 Rosebushes Epsom Surrey KT17 3NT United Kingdom on 17 January 2012
19 May 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 31 May 2010
20 May 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Andrew Robert Gerald Peters on 19 March 2010
22 Mar 2010 CH03 Secretary's details changed for Jayne Peters on 19 March 2010
22 Mar 2010 AD01 Registered office address changed from Trelford House, Yarm Way Leatherhead Surrey KT22 8RQ on 22 March 2010