ROCKVILLE TRADING LIMITED

2a Rockville Park, Plymouth, PL9 7DG
StatusDISSOLVED
Company No.05312189
CategoryPrivate Limited Company
Incorporated14 Dec 2004
Age19 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution15 May 2018
Years6 years, 1 month, 24 days

SUMMARY

ROCKVILLE TRADING LIMITED is an dissolved private limited company with number 05312189. It was incorporated 19 years, 6 months, 25 days ago, on 14 December 2004 and it was dissolved 6 years, 1 month, 24 days ago, on 15 May 2018. The company address is 2a Rockville Park, Plymouth, PL9 7DG.



Company Fillings

Gazette dissolved compulsory

Date: 15 May 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valerie Anne Brown

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2017

Action Date: 28 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Welch

Termination date: 2017-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Caroline Sara Hart

Termination date: 2017-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 19 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angela Joan Rockey

Termination date: 2017-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Caroline Sara Hart

Appointment date: 2017-04-25

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Caroline Sara Hart

Termination date: 2017-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Dawn Rowe

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Welch

Appointment date: 2017-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Caroline Sara Hart

Appointment date: 2017-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Louise Jane Hookins

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darren Sharples

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Gardiner

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chrstine Gardiner

Termination date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jean Faithful

Termination date: 2016-12-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Scoffield

Termination date: 2016-05-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maxine Scoffield

Termination date: 2016-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2016

Action Date: 09 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Symonds

Termination date: 2016-05-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-07

Officer name: Mrs Chrstine Gardiner

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Symonds

Appointment date: 2015-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Sharples

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Jane Hookins

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Maxine Scoffield

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Scoffield

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Christine Gardiner

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Gardiner

Appointment date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Josephine Louise May Whetton

Termination date: 2015-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2015

Action Date: 13 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Brooks

Termination date: 2015-04-13

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2015

Action Date: 22 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-22

Officer name: Miss Sarah Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Josephine Louise May Whetton

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Angela Joan Rockey

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valerie Anne Brown

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2013

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcdonald

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Dec 2013

Action Date: 19 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-19

Old address: Rockville House 2a Rockville Park Plymstock Plymouth Devon PL9 7BG

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcdonald

Documents

View document PDF

Termination director company with name

Date: 06 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2012

Action Date: 14 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-14

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Mcdonald

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Watson

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stewart

Documents

View document PDF

Termination director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Williams

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Leigh Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 14 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-14

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter O'neill

Documents

View document PDF

Termination director company with name

Date: 13 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynn O'neill

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gomer

Documents

View document PDF

Appoint person director company with name

Date: 05 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 14 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jean Faithful

Documents

View document PDF

Appoint person director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Paul Williams

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Hart

Documents

View document PDF

Termination director company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Hart

Documents

View document PDF

Termination secretary company with name

Date: 13 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2010

Action Date: 14 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynn O'neill

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lucy Gomer

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip George Hart

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Caroline Sara Hart

Documents

View document PDF

Appoint person director company with name

Date: 06 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Gomer

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Brooks

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Lisa Caroline Sara Hart

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter O'neill

Documents

View document PDF

Appoint person director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Brooks

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Watson

Documents

View document PDF

Termination director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veronika Haydon-Foster

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary jennifer gicquel

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYDA CONSTRUCTION LIMITED

17 HEOL Y DDERWEN,CARDIFF,CF15 7UJ

Number:11745958
Status:ACTIVE
Category:Private Limited Company

BANNER HOUSE MANAGEMENT COMPANY LIMITED

WILKES ASSOCIATES 483 BIRMINGHAM ROAD,BROMSGROVE,B61 0HZ

Number:10186865
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BETAMAX SOFTWARE LTD

73 CORNHILL,LONDON,EC3V 3QQ

Number:11579390
Status:ACTIVE
Category:Private Limited Company

D J CHAPMAN PLUMBING LIMITED

UNIT 1 THE OLD FLOUR LOFT,TAUNTON,TA1 1UE

Number:08497173
Status:ACTIVE
Category:Private Limited Company

HUMMERSKNOTT HOLDINGS LTD

6 OAKWELL MOUNT,LEEDS,LS8 1RS

Number:11358292
Status:ACTIVE
Category:Private Limited Company

OSZKAR LTD

JSA PARTNERS LTD 41 SKYLINES BUSINESS VILLAGE,LONDON,E14 9TS

Number:11813762
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