- Company Overview for ROCKVALE HOTEL LIMITED (06016761)
- Filing history for ROCKVALE HOTEL LIMITED (06016761)
- People for ROCKVALE HOTEL LIMITED (06016761)
- Charges for ROCKVALE HOTEL LIMITED (06016761)
- More for ROCKVALE HOTEL LIMITED (06016761)
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) |
---|---|---|---|
31 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2019 | DS01 | Application to strike the company off the register | |
06 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with updates | |
02 Nov 2018 | AD01 | Registered office address changed from Lee Road Lynton Devon EX35 6HQ to 11 Stamford Street Stalybridge Cheshire SK15 1JP on 2 November 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
09 Feb 2018 | PSC04 | Change of details for Mrs Heather Fiona Robinson as a person with significant control on 9 February 2018 | |
09 Feb 2018 | PSC01 | Notification of Alwyn Tasker-Smith as a person with significant control on 9 February 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
19 Jun 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
22 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
06 Dec 2013 | CH01 | Director's details changed for Alwyn Tasker on 2 December 2012 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Sep 2013 | TM02 | Termination of appointment of Barry Smith as a secretary | |
17 Sep 2013 | TM01 | Termination of appointment of Barry Smith as a director | |
18 Jan 2013 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders |