Advanced company searchLink opens in new window

ROVESTAR ESTATES LIMITED

Company number 04343579

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)
26 Jun 2012 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2012 4.72 Return of final meeting in a creditors' voluntary winding up
14 Feb 2011 4.20 Statement of affairs with form 4.19
14 Feb 2011 600 Appointment of a voluntary liquidator
14 Feb 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-09
01 Oct 2010 AD01 Registered office address changed from 3 Billers Chase Bealilieu Park Chelmsford Essex CM1 6BD on 1 October 2010
21 May 2010 AA Total exemption small company accounts made up to 31 July 2009
29 Jan 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
Statement of capital on 2010-01-29
  • GBP 1
29 Jan 2010 CH01 Director's details changed for Michael John Anthony Chittenden on 18 December 2009
29 Jan 2010 CH03 Secretary's details changed for Tammy Madge on 18 December 2009
23 Dec 2009 AD01 Registered office address changed from Wood Hall Manor Woodhall Drive Sutton Suffolk IP12 3EG on 23 December 2009
17 Oct 2009 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2009 AA Total exemption small company accounts made up to 31 July 2008
25 Aug 2009 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2009 363a Return made up to 20/12/08; no change of members
10 Nov 2008 AA Total exemption small company accounts made up to 31 July 2007
13 Oct 2008 363a Return made up to 20/12/07; full list of members
13 Oct 2008 288c Secretary's Change of Particulars / tammy madge / 02/01/2008 / HouseName/Number was: , now: 22KELSO; Street was: 124B eastern esplanade, now: close; Area was: thorpe bay, now: ; Post Town was: southend on sea, now: rayleigh; Post Code was: SS1 2YH, now: SS6 9RT; Country was: , now: united kingdom
13 Oct 2008 288c Director's Change of Particulars / michael chittenden / 02/01/2008 / HouseName/Number was: , now: wood hall manor; Street was: 22 kelso close, now: woodhall drive; Post Town was: rayleigh, now: sutton; Region was: essex, now: suffolk; Post Code was: SS6 9RT, now: IP12 3EG; Country was: , now: united kingdom
12 Dec 2007 225 Accounting reference date shortened from 31/12/07 to 31/07/07
12 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
12 Jul 2007 AA Total exemption small company accounts made up to 31 December 2005
06 Jul 2007 287 Registered office changed on 06/07/07 from: suite 2B 2ND floor phoenix house christopher martin road basildon essex SS14 3EZ
26 Jan 2007 363s Return made up to 20/12/06; full list of members
08 Dec 2006 288a New secretary appointed