ROPEWALK DEVELOPMENTS LIMITED: Filings
Overview
| Company Name | ROPEWALK DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06807668 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROPEWALK DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Network Secretarial Services Limited on Nov 04, 2013 | 2 pages | CH04 | ||||||||||
Secretary's details changed for Network Secretarial Services Limited on Oct 23, 2013 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Peter James Bennison on Oct 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Andrew Clive Portlock on Oct 22, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Peter James Bennison on Oct 04, 2013 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Feb 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Andrew Southern as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Harry Michael Panton on Nov 08, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Harry Michael Panton as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Shane Ensoll as a director | 2 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Belsize Secretarial Limtied as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Belsize Directors Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Network Secretarial Services Limited as a secretary | 3 pages | AP04 | ||||||||||
Appointment of Peter James Bennison as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Feb 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Andrew George Southern as a director | 3 pages | AP01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0