Advanced company searchLink opens in new window

ROOKERY HOUSE LTD

Company number 10849749

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-11
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
  • GBP 3
03 Jul 2020 AP01 Appointment of Miss Jacqueline Frances Lloyd as a director on 1 May 2019