ROCHELLE ASSOCIATES LIMITED
Status | DISSOLVED |
Company No. | 05424379 |
Category | Private Limited Company |
Incorporated | 14 Apr 2005 |
Age | 19 years, 16 days |
Jurisdiction | England Wales |
Dissolution | 13 Jun 2023 |
Years | 10 months, 17 days |
SUMMARY
ROCHELLE ASSOCIATES LIMITED is an dissolved private limited company with number 05424379. It was incorporated 19 years, 16 days ago, on 14 April 2005 and it was dissolved 10 months, 17 days ago, on 13 June 2023. The company address is Croes Faen Bungalow Croes Faen Bungalow, Monmouth, NP25 4SF, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jun 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Mar 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 11 Mar 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mrs Julie Elizabeth Davies
Documents
Change to a person with significant control
Date: 06 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Thomas Davies
Change date: 2023-03-01
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2023
Action Date: 06 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-06
Old address: Crown & Co. Singleton Court Business Centre Wonastow Road Industrial Estate (West) Monmouth NP25 5JA Wales
New address: Croes Faen Bungalow Penallt Monmouth NP25 4SF
Documents
Confirmation statement with updates
Date: 15 Apr 2022
Action Date: 14 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-14
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 21 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 14 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-14
Documents
Change registered office address company with date old address new address
Date: 24 Jul 2020
Action Date: 24 Jul 2020
Category: Address
Type: AD01
Old address: 1 Ethley Drive Raglan Usk NP15 2FD Wales
Change date: 2020-07-24
New address: Crown & Co. Singleton Court Business Centre Wonastow Road Industrial Estate (West) Monmouth NP25 5JA
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 14 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-14
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-12
Officer name: Julie Lea
Documents
Change person secretary company with change date
Date: 16 Mar 2020
Action Date: 12 Mar 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julie Lea
Change date: 2020-03-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Aug 2019
Action Date: 27 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054243790003
Charge creation date: 2019-08-27
Documents
Change to a person with significant control
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-17
Psc name: Mrs Julie Elizabeth Davies
Documents
Change to a person with significant control
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Julie Elizabeth Lea
Change date: 2019-07-17
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-21
Officer name: Julie Lea
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-21
Psc name: Mrs Julie Elizabeth Lea
Documents
Change to a person with significant control
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-21
Psc name: Mr David Thomas Davies
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2018
Action Date: 22 Oct 2018
Category: Address
Type: AD01
New address: 1 Ethley Drive Raglan Usk NP15 2FD
Old address: Luxfield Gwehelog Usk NP15 1RT Wales
Change date: 2018-10-22
Documents
Change person director company with change date
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-21
Officer name: David Davies
Documents
Change person secretary company with change date
Date: 22 Oct 2018
Action Date: 21 Oct 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-10-21
Officer name: Julie Lea
Documents
Change to a person with significant control
Date: 18 Aug 2018
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-06
Psc name: Mrs Julie Elizabeth Lea
Documents
Change to a person with significant control
Date: 18 Aug 2018
Action Date: 06 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Thomas Davies
Change date: 2017-10-06
Documents
Confirmation statement with no updates
Date: 14 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Address
Type: AD01
Old address: Lodge Farm Station Road Raglan Usk NP15 2ER Wales
New address: Luxfield Gwehelog Usk NP15 1RT
Change date: 2018-03-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2017
Action Date: 01 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 054243790002
Charge creation date: 2017-09-01
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 04 Mar 2017
Action Date: 04 Mar 2017
Category: Address
Type: AD01
New address: Lodge Farm Station Road Raglan Usk NP15 2ER
Old address: Stone House Mitchel Troy Monmouth NP25 4JG
Change date: 2017-03-04
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-14
Officer name: Julie Lea
Documents
Change person director company with change date
Date: 25 Apr 2010
Action Date: 14 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Davies
Change date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 25 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 27 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 02 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 11 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 17 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/06 to 30/06/06
Documents
Legacy
Date: 08 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 08/09/05 from: the flat pro art building st johns terrace neath SA10 7NE
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 28/04/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
Documents
Legacy
Date: 28 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
FLAT 3,FOLKESTONE,CT20 2HG
Number: | 10056335 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FIRST TIER PROPERTY INVESTMENTS LTD
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11851615 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SHERLOCK STREET,MANCHESTER,M14 6QU
Number: | 11328443 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
52 RUMER HILL BUSINESS ESTATE,CANNOCK,WS11 0ET
Number: | 11656116 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALISED INSTRUMENTS CONSULTANTS
AMERICAN NATIONAL BANK BUILDING,CHEYENNE,
Number: | FC017396 |
Status: | ACTIVE |
Category: | Other company type |
THE VERY LOVELY SAUCE COMPANY LTD
TAYFORTH HOUSE,CUPAR,KY15 5LL
Number: | SC512143 |
Status: | ACTIVE |
Category: | Private Limited Company |