About

Registered Number: 05739288
Date of Incorporation: 10/03/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 12/04/2016 (8 years ago)
Registered Address: 3 Fairview Court, Fairview Road, Cheltenham, Gloucestershire, GL52 2EX

 

Based in Cheltenham in Gloucestershire, Rockfield Property Ltd was founded on 10 March 2006, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 January 2016
DS01 - Striking off application by a company 18 January 2016
3.6 - Abstract of receipt and payments in receivership 07 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
RM02 - N/A 05 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 27 October 2014
3.6 - Abstract of receipt and payments in receivership 09 July 2014
AA - Annual Accounts 30 April 2014
3.6 - Abstract of receipt and payments in receivership 27 August 2013
RM02 - N/A 27 August 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
RM01 - N/A 12 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
MR01 - N/A 03 July 2013
RM01 - N/A 13 May 2013
AR01 - Annual Return 19 March 2013
CH01 - Change of particulars for director 11 March 2013
CH03 - Change of particulars for secretary 11 March 2013
CH01 - Change of particulars for director 11 March 2013
CH01 - Change of particulars for director 07 March 2013
CH01 - Change of particulars for director 07 March 2013
CH03 - Change of particulars for secretary 07 March 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 22 December 2010
CH01 - Change of particulars for director 05 July 2010
CH03 - Change of particulars for secretary 05 July 2010
CH01 - Change of particulars for director 05 July 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 29 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 June 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 December 2008
395 - Particulars of a mortgage or charge 07 June 2008
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 10 January 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
287 - Change in situation or address of Registered Office 08 January 2008
363a - Annual Return 29 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
395 - Particulars of a mortgage or charge 24 March 2007
CERTNM - Change of name certificate 22 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
NEWINC - New incorporation documents 10 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

A registered charge 28 June 2013 Outstanding

N/A

Debenture 29 May 2008 Outstanding

N/A

Legal charge 29 May 2008 Outstanding

N/A

Debenture 20 March 2007 Fully Satisfied

N/A

Legal charge 20 March 2007 Fully Satisfied

N/A

Legal charge 20 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.