Advanced company searchLink opens in new window

ROKVAL (EXETER) LIMITED

Company number 04466875

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)
03 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
03 Jun 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 May 2015 LIQ MISC Insolvency:s/s cert. Release of liquidator
10 Mar 2015 4.68 Liquidators' statement of receipts and payments to 8 December 2014
22 Dec 2014 600 Appointment of a voluntary liquidator
22 Dec 2014 4.40 Notice of ceasing to act as a voluntary liquidator
29 Jan 2014 4.68 Liquidators' statement of receipts and payments to 11 December 2013
18 Jul 2013 AD01 Registered office address changed from Duff & Phelps Ltd 43-45 Portman Square London W1H 6LY on 18 July 2013
20 Dec 2012 4.20 Statement of affairs with form 4.19
20 Dec 2012 600 Appointment of a voluntary liquidator
20 Dec 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
21 Nov 2012 AD01 Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 21 November 2012
21 Aug 2012 AA Total exemption small company accounts made up to 30 June 2011
22 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
Statement of capital on 2012-06-22
  • GBP 1,000
23 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
03 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
03 Feb 2011 TM01 Termination of appointment of Stuart Longbottom as a director
21 Dec 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010
21 Sep 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010
16 Jul 2010 TM01 Termination of appointment of Julian Warington-Smyth as a director
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
22 Jun 2010 CH04 Secretary's details changed for Valad Secretarial Services Limited on 21 June 2010
18 May 2010 AP01 Appointment of Stuart Charles Donald Longbottom as a director
08 Apr 2010 TM01 Termination of appointment of Abayomi Okunola as a director
08 Apr 2010 AP01 Appointment of Mr Fraser James Kennedy as a director