About

Registered Number: 06554811
Date of Incorporation: 03/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: Thorens House, Beck Court, Cardiff Gate Business Park, Cardiff, CF23 8RP

 

Rougemont Homes Ltd was founded on 03 April 2008 and has its registered office in Cardiff, it has a status of "Dissolved". The companies director is listed as Mabey, Gyn David in the Companies House registry. We do not know the number of employees at Rougemont Homes Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MABEY, Gyn David 03 April 2008 21 February 2012 1

Filing History

Document Type Date
GAZ2(A) - 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
DS01 - Striking off application by a company 15 May 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 06 June 2014
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 11 May 2012
TM01 - Termination of appointment of director 21 February 2012
TM02 - Termination of appointment of secretary 21 February 2012
AD01 - Change of registered office address 31 January 2012
AA - Annual Accounts 17 October 2011
AA01 - Change of accounting reference date 06 September 2011
CH01 - Change of particulars for director 29 June 2011
AR01 - Annual Return 19 May 2011
AD01 - Change of registered office address 18 May 2011
CERTNM - Change of name certificate 23 March 2011
TM01 - Termination of appointment of director 12 August 2010
AA01 - Change of accounting reference date 14 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 02 June 2010
CERTNM - Change of name certificate 25 May 2010
CONNOT - N/A 25 May 2010
AR01 - Annual Return 19 May 2010
AA - Annual Accounts 09 February 2010
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 09 April 2009
363a - Annual Return 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 April 2009
353 - Register of members 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
CERTNM - Change of name certificate 22 January 2009
287 - Change in situation or address of Registered Office 21 January 2009
CERTNM - Change of name certificate 21 January 2009
NEWINC - New incorporation documents 03 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.