- Company Overview for CERTROCK LIMITED (01535988)
- Filing history for CERTROCK LIMITED (01535988)
- People for CERTROCK LIMITED (01535988)
- Charges for CERTROCK LIMITED (01535988)
- More for CERTROCK LIMITED (01535988)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Feb 2018 | CS01 | Confirmation statement made on 14 January 2018 with updates | |
08 Feb 2018 | PSC01 | Notification of Paul Kinnersley Nixon as a person with significant control on 6 April 2017 | |
27 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Jun 2017 | TM02 | Termination of appointment of a secretary | |
23 Jun 2017 | TM01 | Termination of appointment of a director | |
23 Jun 2017 | TM01 | Termination of appointment of a director | |
23 Jun 2017 | AP01 | Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017 | |
27 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Sep 2016 | AD01 | Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
26 Jan 2016 | AD01 | Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016 | |
26 Jan 2016 | CH03 | Secretary's details changed for Eileen Margaret Nixon on 18 November 2015 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
|
|
05 Feb 2015 | AD02 | Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ | |
05 Feb 2015 | CH03 | Secretary's details changed for Eileen Margaret Nixon on 1 January 2015 | |
05 Feb 2015 | AD01 | Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015 | |
15 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
13 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Feb 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |