About

Registered Number: 05302322
Date of Incorporation: 02/12/2004 (19 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Investment House, 22-26 Celtic, Court, Ballmoor, Buckingham, Buckinghamshire, MK18 1RQ

 

Having been setup in 2004, Rocky Valley Alpacas Ltd are based in Buckingham in Buckinghamshire. There are 2 directors listed as Monaghan, Gordon John, Monaghan, Kate Laura for the organisation at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MONAGHAN, Gordon John 24 December 2004 - 1
MONAGHAN, Kate Laura 24 December 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DISS16(SOAS) - N/A 08 November 2014
GAZ1 - First notification of strike-off action in London Gazette 14 October 2014
DISS16(SOAS) - N/A 02 April 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 12 November 2009
363a - Annual Return 09 December 2008
AAMD - Amended Accounts 03 December 2008
AA - Annual Accounts 04 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 17 January 2008
287 - Change in situation or address of Registered Office 17 January 2008
AA - Annual Accounts 12 February 2007
363s - Annual Return 09 January 2007
363s - Annual Return 13 February 2006
288b - Notice of resignation of directors or secretaries 12 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
287 - Change in situation or address of Registered Office 12 January 2005
NEWINC - New incorporation documents 02 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.