ROOK CONSTRUCTION LIMITED

25 St Thomas Street, Winchester, SO23 9HJ, Hampshire, United Kingdom
StatusDISSOLVED
Company No.09802927
CategoryPrivate Limited Company
Incorporated01 Oct 2015
Age8 years, 8 months, 1 day
JurisdictionEngland Wales
Dissolution31 Jan 2023
Years1 year, 4 months, 1 day

SUMMARY

ROOK CONSTRUCTION LIMITED is an dissolved private limited company with number 09802927. It was incorporated 8 years, 8 months, 1 day ago, on 01 October 2015 and it was dissolved 1 year, 4 months, 1 day ago, on 31 January 2023. The company address is 25 St Thomas Street, Winchester, SO23 9HJ, Hampshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 15 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 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: 07 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 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: 15 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 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: 12 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Oct 2017

Action Date: 11 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098029270001

Charge creation date: 2017-10-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Octavia Charlotte Davies-Gilbert

Change date: 2016-09-20

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Beresford Davies-Gilbert

Change date: 2016-09-16

Documents

View document PDF

Incorporation company

Date: 01 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINPHARM HEALTHCARE LTD

674 COVENTRY ROAD,BIRMINGHAM,B10 0UU

Number:06294905
Status:ACTIVE
Category:Private Limited Company

CLWYD PROPERTIES LIMITED

RHOSDDU INDUSTRIAL ESTATE,NR WREXHAM,LL11 4YL

Number:01115507
Status:ACTIVE
Category:Private Limited Company

EDILAB LTD

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11253429
Status:ACTIVE
Category:Private Limited Company

MYPOS-UK LIMITED

36 KNIGHTSBRIDGE,LONDON,SW1X 7JN

Number:10870211
Status:ACTIVE
Category:Private Limited Company

NEW TEMPO LTD

97 JUDD STREET,LONDON,WC1H 9JG

Number:08130670
Status:ACTIVE
Category:Private Limited Company

NORTHERN BLACK PRODUCTIONS LIMITED

51 CLARKEGROVE ROAD,,S10 2NH

Number:04646248
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