Advanced company searchLink opens in new window

ROCKSTONE PROPERTIES LIMITED

Company number 07772281

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jan 2018 DS01 Application to strike the company off the register
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
01 Dec 2016 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to 198 Shirley Road Shirley Southampton SO15 3FL on 1 December 2016
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
08 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
26 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 2
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 27 August 2014 with full list of shareholders
21 Nov 2013 AA Total exemption small company accounts made up to 30 September 2013
03 Sep 2013 AR01 Annual return made up to 27 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
21 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
29 Apr 2012 AD01 Registered office address changed from 7 Bournemouth Road Chandlers Ford Eastleigh Hampshire SO53 3DA United Kingdom on 29 April 2012
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
06 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Oct 2011 AP01 Appointment of Mr Philip Knight as a director
15 Sep 2011 TM01 Termination of appointment of Barbara Kahan as a director
13 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)