- Company Overview for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Filing history for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- People for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Charges for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- Insolvency for ROUGIER STREET DEVELOPMENTS LTD (11098958)
- More for ROUGIER STREET DEVELOPMENTS LTD (11098958)
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
|
|
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 |