Advanced company searchLink opens in new window

ROUGIER STREET DEVELOPMENTS LTD

Company number 11098958

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)
08 May 2024 RM02 Notice of ceasing to act as receiver or manager
30 Jan 2024 AD01 Registered office address changed from Ogleforth House Ogleforth York YO1 7JG England to Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 30 January 2024
30 Jan 2024 LIQ02 Statement of affairs
30 Jan 2024 600 Appointment of a voluntary liquidator
30 Jan 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-01-23
23 May 2023 RM01 Appointment of receiver or manager
18 May 2023 RM01 Appointment of receiver or manager
18 May 2023 RM01 Appointment of receiver or manager
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with updates
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
22 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
01 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 TM01 Termination of appointment of Gary Stephen Broadley as a director on 1 August 2019
27 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
27 Dec 2019 PSC07 Cessation of Recantos Trust 2015 as a person with significant control on 15 April 2019
27 Dec 2019 PSC07 Cessation of Neal Investments Limited as a person with significant control on 20 June 2019
27 Dec 2019 PSC02 Notification of Rougier Street Developments Holdings Limited as a person with significant control on 20 June 2019
27 Dec 2019 PSC02 Notification of North Star (York) Investment Limited as a person with significant control on 15 April 2019
09 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Aug 2019 MR04 Satisfaction of charge 110989580002 in full
15 Aug 2019 MR04 Satisfaction of charge 110989580001 in full
03 Jul 2019 MR01 Registration of charge 110989580003, created on 28 June 2019
21 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates