ROCKHOLD LAND LIMITED

Two Snowhill Two Snowhill, Birmingham, B4 6GA
StatusDISSOLVED
Company No.02196693
CategoryPrivate Limited Company
Incorporated20 Nov 1987
Age36 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution19 Mar 2017
Years7 years, 2 months

SUMMARY

ROCKHOLD LAND LIMITED is an dissolved private limited company with number 02196693. It was incorporated 36 years, 5 months, 29 days ago, on 20 November 1987 and it was dissolved 7 years, 2 months ago, on 19 March 2017. The company address is Two Snowhill Two Snowhill, Birmingham, B4 6GA.



Company Fillings

Gazette dissolved liquidation

Date: 19 Mar 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation miscellaneous

Date: 07 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Sep 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2015

Action Date: 29 Dec 2015

Category: Address

Type: AD01

New address: Two Snowhill Snow Hill Birmingham B4 6GA

Change date: 2015-12-29

Old address: Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Nov 2015

Category: Address

Type: AD03

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Peter Robert Andrew

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Mr Colin Richard Clapham

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Mar 2015

Category: Address

Type: AD02

New address: 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

Old address: Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2015

Action Date: 01 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2014

Action Date: 01 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2013

Action Date: 01 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 01 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Colin Richard Clapham

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Atterbury

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carr

Documents

View document PDF

Appoint person director company with name

Date: 06 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Michael Andrew Lonnon

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Anthony Carr

Change date: 2011-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 30 Mar 2011

Action Date: 28 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-28

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: 80 New Bond Street London W1S 1SB United Kingdom

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Carney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 01 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-01

Documents

View document PDF

Change sail address company with old address

Date: 12 Nov 2010

Category: Address

Type: AD02

Old address: 2 Piries Place Horsham West Sussex RH12 1EH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2010

Action Date: 09 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Carney

Change date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Peter Anthony Carr

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2010

Action Date: 18 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Robert Andrew

Change date: 2010-03-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2010

Action Date: 01 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-01-11

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Termination secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colin Richard Clapham

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Karen Lorraine Atterbury

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Robert Andrew

Change date: 2009-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Move registers to sail company

Date: 07 Oct 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / colin clapham / 19/01/2009

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond peacock

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed peter robert andrew

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed colin richard clapham

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary peter carr

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed raymond anthony peacock

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Officers

Type: 288a

Description: Director appointed christopher carney

Documents

View document PDF

Legacy

Date: 14 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jonathan murrin

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Officers

Type: 288b

Description: Appointment terminated director ian sutcliffe

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Officers

Type: 288a

Description: Director appointed peter anthony carr

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary james jordan

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed peter anthony carr

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/08; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/07; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 01/11/03 to 31/12/03

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 31 Mar 2004

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 24 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/04; full list of members; amend

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363a

Description: Return made up to 01/01/04; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 17 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 15 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

5 BRACKENBURY GARDENS LIMITED

UPPER EGGLETON COURT,LEDBURY,HR8 2TR

Number:03675830
Status:ACTIVE
Category:Private Limited Company

AETOS TAVERN LIMITED

69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW

Number:09290893
Status:ACTIVE
Category:Private Limited Company

E.D. ESTATES LIMITED

GREAT ADDINGTON LODGE THRAPSTON ROAD,WELLINGBOROUGH,NN9 5HN

Number:01035692
Status:ACTIVE
Category:Private Limited Company

LUXURIOUS CLUB LTD

26 DOVER STREET,LONDON,W1S 4LY

Number:10221127
Status:ACTIVE
Category:Private Limited Company

MCLAREN CONSTRUCTION GROUP PLC

3RD FLOOR EAST LECONFIELD HOUSE,LONDON,W1J 5JA

Number:05384316
Status:ACTIVE
Category:Public Limited Company

ROSSBERY CONSULTANTS LTD

C12 MARQUIS COURT,TEAM VALLEY,NE11 0RU

Number:07920367
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source