ROOKBEARE FARM LIMITED
Status | DISSOLVED |
Company No. | 05034627 |
Category | Private Limited Company |
Incorporated | 04 Feb 2004 |
Age | 20 years, 3 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 12 Jan 2021 |
Years | 3 years, 4 months, 20 days |
SUMMARY
ROOKBEARE FARM LIMITED is an dissolved private limited company with number 05034627. It was incorporated 20 years, 3 months, 26 days ago, on 04 February 2004 and it was dissolved 3 years, 4 months, 20 days ago, on 12 January 2021. The company address is Rookbeare Stone Barn Rookbeare Stone Barn, Crediton, EX17 4BE, Devon, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 12 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 19 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type unaudited abridged
Date: 08 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2015
Action Date: 01 Dec 2015
Category: Address
Type: AD01
Old address: Rookbeare Stone Barn Stockleigh English Cheriton Fitzpaine Crediton Devon EX17 4BE
Change date: 2015-12-01
New address: Rookbeare Stone Barn Stockleigh English Crediton Devon EX17 4BE
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Old address: Rookbeare Stone Barn Cheriton Fitzpaine Crediton Devon EX17 4BE England
Change date: 2014-02-04
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 23 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Frances Marsh
Change date: 2013-11-23
Documents
Change person director company with change date
Date: 04 Feb 2014
Action Date: 23 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Warren Marsh
Change date: 2013-11-23
Documents
Change person secretary company with change date
Date: 04 Feb 2014
Action Date: 23 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Jane Frances Marsh
Change date: 2013-11-23
Documents
Change registered office address company with date old address
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-04
Old address: Rookbeare Farm Stockleigh English Crediton Devon EX17 4BE
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: Jane Frances Marsh
Documents
Change person director company with change date
Date: 05 Feb 2010
Action Date: 04 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-04
Officer name: James Warren Marsh
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type partial exemption
Date: 06 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 06 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 13 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Sep 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 24 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/05 to 31/03/05
Documents
Legacy
Date: 10 Mar 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/02/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 12 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
OFFICE 6 BANBURY HOUSE,PERSHORE,WR10 1BJ
Number: | 11873618 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, LIPTON HOUSE,LEIGHTON BUZZARD,LU7 4QQ
Number: | 11223330 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINANCE AND ACCOUNTING SOLUTIONS LTD.
112 CLYFFORD ROAD,RUISLIP,HA4 6PT
Number: | 08582823 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAHORE CAFE BAR (MANCHESTER) LIMITED
TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL
Number: | 08005249 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAWRENCE DALE COURT (FREEHOLD) LIMITED
15 WINDSOR ROAD,SWINDON,SN3 1JP
Number: | 09351323 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RAINBOW WAY,SHEFFIELD,S12 4BJ
Number: | 07569270 |
Status: | ACTIVE |
Category: | Private Limited Company |