Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Rope Walk Properties LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 2, 1995)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

BROMFORD PARK DEVELOPMENTS LIMITED
BROMFORD GATE DEVELOPMENTS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 02873436
Record last updated Friday, April 17, 2015 5:56:54 PM UTC
Official Address 100 Dudley Road East Oldbury West Midlands B693dy
There are 137 companies registered at this street
Locality Oldbury
Region Sandwell, England
Postal Code B693DY
Sector Development & sell real estate

Charts

Visits

ROPE WALK PROPERTIES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62025-2012
Document Type Publication date Download link
Registry Feb 17, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Nov 17, 2011 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Jun 27, 2011 Liquidator's progress report Liquidator's progress report
Registry Feb 18, 2011 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Feb 18, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Feb 18, 2011 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Jan 13, 2011 Liquidator's progress report Liquidator's progress report
Registry Jan 21, 2010 Resignation of one Director Resignation of one Director
Registry Jan 21, 2010 Resignation of one Director 2873... Resignation of one Director 2873...
Registry Jan 21, 2010 Resignation of one Director Resignation of one Director
Registry Jan 21, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 4, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jan 4, 2010 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jan 4, 2010 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Aug 18, 2009 Annual return Annual return
Financials Jun 3, 2009 Annual accounts Annual accounts
Financials Oct 29, 2008 Annual accounts 2873... Annual accounts 2873...
Registry Aug 20, 2008 Annual return Annual return
Registry Nov 13, 2007 Annual return 2873... Annual return 2873...
Registry Sep 19, 2007 Appointment of a secretary Appointment of a secretary
Registry Sep 19, 2007 Resignation of a secretary Resignation of a secretary
Registry Sep 19, 2007 Resignation of a director Resignation of a director
Registry Sep 19, 2007 Appointment of a director Appointment of a director
Financials Jul 28, 2007 Annual accounts Annual accounts
Registry Oct 25, 2006 Annual return Annual return
Financials Aug 21, 2006 Annual accounts Annual accounts
Registry Apr 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2873... Declaration of satisfaction in full or in part of a mortgage or charge 2873...
Registry Apr 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 28, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 2873... Declaration of satisfaction in full or in part of a mortgage or charge 2873...
Registry Dec 20, 2005 Annual return Annual return
Registry Oct 6, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 8, 2005 Annual accounts Annual accounts
Registry Mar 17, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 23, 2004 Particulars of a mortgage or charge 2873... Particulars of a mortgage or charge 2873...
Registry Dec 23, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 6, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 22, 2004 Appointment of a director Appointment of a director
Registry Nov 22, 2004 Appointment of a director 2873... Appointment of a director 2873...
Registry Oct 22, 2004 Annual return Annual return
Financials Sep 14, 2004 Annual accounts Annual accounts
Registry Oct 23, 2003 Annual return Annual return
Financials Jul 10, 2003 Annual accounts Annual accounts
Registry Oct 23, 2002 Annual return Annual return
Registry Jul 16, 2002 Auditor's letter of resignation Auditor's letter of resignation
Financials Jun 29, 2002 Annual accounts Annual accounts
Registry Nov 6, 2001 Annual return Annual return
Financials Apr 19, 2001 Annual accounts Annual accounts
Registry Mar 9, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 23, 2000 Annual return Annual return
Financials Jun 13, 2000 Annual accounts Annual accounts
Registry Dec 29, 1999 Company name change Company name change
Registry Dec 27, 1999 Change of name certificate Change of name certificate
Registry Dec 13, 1999 Appointment of a secretary Appointment of a secretary
Registry Nov 12, 1999 Annual return Annual return
Financials Aug 16, 1999 Annual accounts Annual accounts
Registry Nov 10, 1998 Annual return Annual return
Financials Nov 3, 1998 Annual accounts Annual accounts
Financials Oct 24, 1997 Annual accounts 2873... Annual accounts 2873...
Registry Oct 23, 1997 Annual return Annual return
Registry May 6, 1997 Company name change Company name change
Registry May 6, 1997 Change of name certificate Change of name certificate
Registry Apr 24, 1997 Change of name certificate 2873... Change of name certificate 2873...
Registry Dec 22, 1996 Annual return Annual return
Financials Nov 5, 1996 Annual accounts Annual accounts
Registry Nov 28, 1995 Annual return Annual return
Financials Nov 2, 1995 Annual accounts Annual accounts
Registry Nov 9, 1994 Annual return Annual return
Registry Jan 18, 1994 Notice of accounting reference date Notice of accounting reference date
Registry Jan 18, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 18, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Jan 6, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jan 6, 1994 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jan 6, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)