Rogers Homes (York) Limited

DataGardener
dissolved

Rogers Homes (york) Limited

06508080Private Limited With Share Capital

Westminister Busness Centre, 10 Great North Way, York, YO266RB
Incorporated

19/02/2008

Company Age

18 years

Directors

4

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Rogers Homes (york) Limited (06508080) is a private limited with share capital incorporated on 19/02/2008 (18 years old) and registered in york, YO266RB. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 19/02/2008
YO266RB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

59
Gazette Dissolved Liquidation
Category:Gazette
Date:15-09-2021
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:15-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-02-2021
Resolution
Category:Resolution
Date:18-02-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:18-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:25-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Resolution
Category:Resolution
Date:08-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:13-01-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:13-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:24-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-04-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2011
Legacy
Category:Mortgage
Date:12-01-2011
Legacy
Category:Mortgage
Date:12-01-2011
Legacy
Category:Mortgage
Date:12-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2009
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-11-2009
Legacy
Category:Annual Return
Date:01-04-2009
Legacy
Category:Address
Date:31-03-2009
Legacy
Category:Mortgage
Date:22-01-2009
Legacy
Category:Mortgage
Date:21-01-2009
Legacy
Category:Mortgage
Date:13-01-2009
Memorandum Articles
Category:Incorporation
Date:05-09-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:03-09-2008
Incorporation Company
Category:Incorporation
Date:19-02-2008

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2021
Filing Date22/12/2019
Latest Accounts31/03/2019

Trading Addresses

Equinox House, Clifton Park Avenue, York, North Yorkshire, YO305PA
Westminister Busness Centre, 10 Great North Way, York, Yo26 6Rb, YO266RBRegistered

Related Companies

1

Contact

Westminister Busness Centre, 10 Great North Way, York, YO266RB