- Company Overview for ROCKSTONE PROPERTIES LIMITED (07772281)
- Filing history for ROCKSTONE PROPERTIES LIMITED (07772281)
- People for ROCKSTONE PROPERTIES LIMITED (07772281)
- Charges for ROCKSTONE PROPERTIES LIMITED (07772281)
- More for ROCKSTONE PROPERTIES LIMITED (07772281)
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
|
|
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
|
|
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
|