Advanced company searchLink opens in new window

ROCKVALE MANAGEMENT SERVICES LTD.

Company number 04974311

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)
02 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2013 AD01 Registered office address changed from 135 Station Road Alderholt Dorset SP6 3AZ on 19 September 2013
13 Sep 2013 600 Appointment of a voluntary liquidator
13 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Sep 2013 4.70 Declaration of solvency
01 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
Statement of capital on 2012-12-01
  • GBP 100
27 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
14 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
21 Jan 2011 AR01 Annual return made up to 24 November 2010 with full list of shareholders
23 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
20 Dec 2009 AR01 Annual return made up to 24 November 2009 with full list of shareholders
20 Dec 2009 CH01 Director's details changed for Janet Noelle Butler on 20 December 2009
15 May 2009 AA Total exemption small company accounts made up to 31 March 2009
22 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Dec 2008 363a Return made up to 24/11/08; full list of members
12 Aug 2008 288c Director's change of particulars / janet woodifield / 05/08/2008
28 Jan 2008 363s Return made up to 24/11/07; no change of members
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
07 Mar 2007 AA Total exemption small company accounts made up to 31 March 2006
08 Jan 2007 363s Return made up to 24/11/06; full list of members
11 Dec 2006 287 Registered office changed on 11/12/06 from: 2B seymour road ringwood hampshire BH24 1SG
23 Jan 2006 363s Return made up to 24/11/05; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
23 Jan 2006 287 Registered office changed on 23/01/06 from: 135 station road alderholt near fordingbridge dorset SP6 3AZ