Advanced company searchLink opens in new window

ROCKVALE HOTEL LIMITED

Company number 06016761

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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