- Company Overview for ROCKINGHAM DRIVE CONSTRUCTION LIMITED (07730534)
- Filing history for ROCKINGHAM DRIVE CONSTRUCTION LIMITED (07730534)
- People for ROCKINGHAM DRIVE CONSTRUCTION LIMITED (07730534)
- More for ROCKINGHAM DRIVE CONSTRUCTION LIMITED (07730534)
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) |
---|---|---|---|
19 Jan 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Oct 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2015 | DS01 | Application to strike the company off the register | |
05 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
01 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
|
|
21 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
01 Sep 2013 | AR01 |
Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-01
|
|
08 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 5 August 2012 with full list of shareholders | |
23 Apr 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 March 2012 | |
22 Apr 2012 | AD01 | Registered office address changed from Crosside Broadmoor Road Waltham St. Lawrence Reading Berkshire RG10 0HY United Kingdom on 22 April 2012 | |
21 Nov 2011 | AP01 | Appointment of Mr Robin David Ellis as a director | |
07 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2011 | AD01 | Registered office address changed from 1 London Street Reading Berkshire RG1 4QW United Kingdom on 28 October 2011 | |
28 Oct 2011 | TM01 | Termination of appointment of Speafi Limited as a director | |
28 Oct 2011 | TM01 | Termination of appointment of Mary Pears as a director | |
28 Oct 2011 | TM02 | Termination of appointment of Speafi Secretarial Limited as a secretary | |
21 Oct 2011 | CERTNM |
Company name changed yourco 242 LIMITED\certificate issued on 21/10/11
|
|
05 Aug 2011 | NEWINC |
Incorporation
|