- Company Overview for ROCKLIFFE HALL LEISURE LIMITED (05972303)
- Filing history for ROCKLIFFE HALL LEISURE LIMITED (05972303)
- People for ROCKLIFFE HALL LEISURE LIMITED (05972303)
- Charges for ROCKLIFFE HALL LEISURE LIMITED (05972303)
- More for ROCKLIFFE HALL LEISURE LIMITED (05972303)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Jul 2016 | DS01 | Application to strike the company off the register | |
04 Apr 2016 | AD01 | Registered office address changed from West Lodge Rockliffe Hall Hurworth on Tees Darlington DL2 2DU to Rockliffe Hall Hurworth Place Darlington County Durham DL2 2DU on 4 April 2016 | |
11 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
05 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
15 Apr 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
06 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
16 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
09 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
03 Jun 2011 | AP01 | Appointment of Stephen Gibson as a director | |
07 Jan 2011 | AA01 | Current accounting period extended from 31 December 2010 to 30 June 2011 | |
03 Nov 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
22 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
10 May 2010 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
04 Jan 2010 | AA | Accounts for a dormant company made up to 31 December 2008 | |
17 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2009 | AD01 | Registered office address changed from Stoer House, 1 Polam Road Darlington County Durham DL1 5NW on 12 October 2009 | |
12 Oct 2009 | TM02 | Termination of appointment of Robert Barrigan as a secretary |