ROUGEMONT ACQUISITIONS LIMITED - WAKEFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-02-22 View Report
Dissolution. Dissolution application strike off company. 2022-02-14 View Report
Accounts. Accounts type dormant. 2021-06-29 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Accounts. Accounts type dormant. 2020-07-06 View Report
Confirmation statement. Statement with updates. 2020-02-12 View Report
Accounts. Accounts type dormant. 2019-08-19 View Report
Confirmation statement. Statement with updates. 2019-02-14 View Report
Accounts. Accounts type dormant. 2018-09-04 View Report
Confirmation statement. Statement with updates. 2018-02-21 View Report
Accounts. Accounts type dormant. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-02-14 View Report
Accounts. Accounts type dormant. 2016-08-23 View Report
Annual return. With made up date full list shareholders. 2016-03-07 View Report
Officers. Officer name: Mr James Richard Craven. Change date: 2015-08-28. 2015-10-06 View Report
Accounts. Accounts type dormant. 2015-09-08 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type dormant. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-02-18 View Report
Accounts. Accounts type dormant. 2013-09-24 View Report
Officers. Change date: 2013-08-30. Officer name: Mr James Richard Craven. 2013-09-16 View Report
Address. Change date: 2013-07-10. Old address: Montpellier House 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ United Kingdom. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Accounts. Accounts type dormant. 2012-07-17 View Report
Annual return. With made up date full list shareholders. 2012-02-20 View Report
Address. Change date: 2012-02-20. Old address: 4 Cold Bath Road Harrogate North Yorkshire HG2 0NQ. 2012-02-20 View Report
Accounts. Accounts type dormant. 2011-05-19 View Report
Annual return. With made up date full list shareholders. 2011-02-10 View Report
Accounts. Change account reference date company previous extended. 2011-01-31 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Address. Old address: 33 George Street Wakefield West Yorkshire WF1 1LX England. Change date: 2009-12-15. 2009-12-15 View Report
Officers. Officer name: Jonathon Round. 2009-10-16 View Report
Officers. Officer name: James Richard Craven. 2009-10-16 View Report
Officers. Officer name: Janis Richardson Fletcher. 2009-10-16 View Report
Incorporation. Incorporation company. 2009-09-10 View Report