ROCKGLEN DEVELOPMENTS LIMITED

Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, England
StatusDISSOLVED
Company No.08012055
CategoryPrivate Limited Company
Incorporated29 Mar 2012
Age12 years, 1 month, 24 days
JurisdictionEngland Wales
Dissolution19 Aug 2023
Years9 months, 3 days

SUMMARY

ROCKGLEN DEVELOPMENTS LIMITED is an dissolved private limited company with number 08012055. It was incorporated 12 years, 1 month, 24 days ago, on 29 March 2012 and it was dissolved 9 months, 3 days ago, on 19 August 2023. The company address is Yorkshire House Yorkshire House, Holmfirth, HD9 1HN, England.



Company Fillings

Gazette dissolved liquidation

Date: 19 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 19 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Sep 2022

Action Date: 26 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 07 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 06 Sep 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2021

Action Date: 31 Aug 2021

Category: Address

Type: AD01

Old address: 35 Westgate Huddersfield HD1 1PA England

New address: Yorkshire House 7 South Lane Holmfirth HD9 1HN

Change date: 2021-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Jennifer Leigh Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Robert Philip Leigh-Bramwell

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550006

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550004

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550005

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550003

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Apr 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2018

Action Date: 09 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-09

Officer name: Mrs Jennifer Leigh Mitchell

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2018

Action Date: 12 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-12

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-31

Officer name: Lorraine Susan Cooper

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2017

Action Date: 31 Aug 2017

Category: Address

Type: AD01

New address: 35 Westgate Huddersfield HD1 1PA

Change date: 2017-08-31

Old address: Suite 2E Atria Spa Road Bolton Greater Manchester BL1 4AG

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 080120550007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 May 2016

Action Date: 09 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-09

Charge number: 080120550007

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080120550005

Charge creation date: 2016-01-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jan 2016

Action Date: 05 Jan 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-01-05

Charge number: 080120550006

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2015

Action Date: 30 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-30

Officer name: Helen Rosemary Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name date

Date: 11 Mar 2015

Action Date: 25 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Philip Leigh-Bramwell

Appointment date: 2015-02-25

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Jan 2015

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 080120550002

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2014

Action Date: 23 Oct 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-10-23

Charge number: 080120550004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2014

Action Date: 01 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-09-01

Charge number: 080120550003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2013

Action Date: 28 Jun 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lorraine Susan Cooper

Change date: 2013-06-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 080120550002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Legacy

Date: 22 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Capital allotment shares

Date: 11 May 2012

Action Date: 24 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-24

Capital : 1,000 GBP

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: A G Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 08 May 2012

Action Date: 08 May 2012

Category: Address

Type: AD01

Change date: 2012-05-08

Old address: 100 Barbirolli Square Manchester M2 3AB United Kingdom

Documents

View document PDF

Termination secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: A G Secretarial Limited

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Hart

Documents

View document PDF

Termination director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Inhoco Formations Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Susan Cooper

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Rosemary Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Herbert Leigh-Bramwell

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Leigh Mitchell

Documents

View document PDF

Certificate change of name company

Date: 16 Apr 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed aghoco 1101 LIMITED\certificate issued on 16/04/12

Documents

View document PDF

Incorporation company

Date: 29 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARNOLD SWIFT & SON (LONGRIDGE) LIMITED

53-57 BERRY LANE,PRESTON,PR3 3NH

Number:01687834
Status:ACTIVE
Category:Private Limited Company

AX POWER COMPONENTS LIMITED

BROOM HOUSE 39/43 LONDON ROAD,BENFLEET,SS7 2QL

Number:10421860
Status:ACTIVE
Category:Private Limited Company

EASY DRIVE LTD

EASY DRIVE LIMITED MEADOW LANE,LEICESTER,LE4 4EU

Number:07747366
Status:ACTIVE
Category:Private Limited Company
Number:IP22994R
Status:ACTIVE
Category:Industrial and Provident Society

MIRROR COLOUR PRINT SERVICES (LONDON) LIMITED

ONE CANADA SQUARE,LONDON,E14 5AP

Number:01969510
Status:ACTIVE
Category:Private Limited Company

PLOYUPPER LIMITED

124 CASTLE HILL,BERKSHIRE,RG1 7RL

Number:02814333
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