Advanced company searchLink opens in new window

ROCKINGHAM DRIVE CONSTRUCTION LIMITED

Company number 07730534

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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
  • RES15 ‐ Change company name resolution on 2011-10-21
  • NM01 ‐ Change of name by resolution
05 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted