- Company Overview for ROOKERY HOUSE LTD (10849749)
- Filing history for ROOKERY HOUSE LTD (10849749)
- People for ROOKERY HOUSE LTD (10849749)
- Insolvency for ROOKERY HOUSE LTD (10849749)
- More for ROOKERY HOUSE LTD (10849749)
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 Dec 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2024 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2024 | |
20 Sep 2023 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA Wales to 10 st. Helens Road Swansea SA1 4AW on 20 September 2023 | |
20 Sep 2023 | LIQ02 | Statement of affairs | |
20 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
20 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2023 | CS01 | Confirmation statement made on 3 July 2023 with updates | |
09 Aug 2023 | PSC07 | Cessation of Jacqueline Frances Lloyd as a person with significant control on 31 March 2022 | |
09 Aug 2023 | PSC04 | Change of details for Mr Kevin Edward Jones as a person with significant control on 31 March 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Jacqueline Frances Lloyd as a director on 31 March 2022 | |
25 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
13 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
08 Sep 2021 | CH01 | Director's details changed for Mr Kevin Edward Jones on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mr Kevin Edward Jones as a person with significant control on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Mrs Jacinta Catherine Jones as a person with significant control on 1 September 2021 | |
08 Sep 2021 | AD01 | Registered office address changed from C/O Bevan Buckland Llp Langdon House Langdon Road Swansea SA1 8QY Wales to C/O Bevan Buckland Llp Ground Floor Cardigan House Castle Court Swansea Enterprise Park Swansea SA7 9LA on 8 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Mrs Jacinta Catherine Jones on 1 September 2021 | |
08 Sep 2021 | CH01 | Director's details changed for Miss Jacqueline Frances Lloyd on 1 September 2021 | |
08 Sep 2021 | PSC04 | Change of details for Miss Jacqueline Frances Lloyd as a person with significant control on 1 September 2021 | |
31 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with updates | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with updates | |
03 Jul 2020 | PSC01 | Notification of Jacqueline Frances Lloyd as a person with significant control on 1 May 2019 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
03 Jul 2020 | AP01 | Appointment of Miss Jacqueline Frances Lloyd as a director on 1 May 2019 |