Advanced company searchLink opens in new window

ROCHESTER VENTURES LIMITED

Company number 06463156

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)
31 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2011 DS01 Application to strike the company off the register
08 Sep 2011 CH02 Director's details changed for Edwardson Parker Associates Limited on 1 August 2011
29 Jul 2011 TM01 Termination of appointment of Robert Newberry as a director
02 Jun 2011 AA01 Previous accounting period extended from 31 January 2011 to 31 May 2011
21 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
Statement of capital on 2011-01-21
  • GBP 2
19 Oct 2010 AA Accounts for a small company made up to 31 January 2010
15 Feb 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 10 February 2010
10 Feb 2010 AD01 Registered office address changed from 4th Floor 22 Buckingham Gate London SW1E 6LB on 10 February 2010
21 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
21 Jan 2010 CH02 Director's details changed for Edwardson Parker Associates Limited on 3 January 2010
21 Jan 2010 CH04 Secretary's details changed for P & T Secretaries Limited on 3 January 2010
01 Nov 2009 AA Accounts for a small company made up to 31 January 2009
30 Jan 2009 363a Return made up to 03/01/09; full list of members
18 Jul 2008 288a Director appointed mr. Robert john newberry
18 Jul 2008 288a Director appointed ms. Kim patricia pusey
03 Jan 2008 NEWINC Incorporation