ROCHELLE ASSOCIATES LIMITED

Croes Faen Bungalow Croes Faen Bungalow, Monmouth, NP25 4SF, Wales
StatusDISSOLVED
Company No.05424379
CategoryPrivate Limited Company
Incorporated14 Apr 2005
Age19 years, 16 days
JurisdictionEngland Wales
Dissolution13 Jun 2023
Years10 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

View document PDF

Gazette notice voluntary

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/04/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/04/06; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/06 to 30/06/06

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Apr 2005

Category: Capital

Type: 88(2)R

Description: Ad 14/04/05--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

21 EARLS AVENUE LTD

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

HAIDER CONSULTING LTD

1 SHERLOCK STREET,MANCHESTER,M14 6QU

Number:11328443
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PERTON PROPERTY LIMITED

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

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