ROXBROOK DEVELOPMENTS LIMITED: Filings
Overview
Company Name | ROXBROOK DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08485524 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for ROXBROOK DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2019 with updates | 4 pages | CS01 | ||||||||||
Cessation of Roxhill (Milton Keynes) Ltd as a person with significant control on Nov 22, 2018 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Ashley John Hollinshead as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Christopher Lindsay Keir as a director on Nov 22, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 5 pages | AA | ||||||||||
Second filing of the annual return made up to Apr 12, 2016 | 20 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Apr 12, 2015 | 20 pages | RP04AR01 | ||||||||||
Confirmation statement made on Apr 12, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Ashley John Hollinshead as a director on Dec 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Antony Hodge as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 12, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jan 31, 2014 | 3 pages | AA | ||||||||||
Previous accounting period shortened from Apr 30, 2014 to Jan 31, 2014 | 3 pages | AA01 | ||||||||||
Annual return made up to Apr 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2013
| 4 pages | SH01 | ||||||||||
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