- Company Overview for ROCOCO CHOCOLATES LTD (03401779)
- Filing history for ROCOCO CHOCOLATES LTD (03401779)
- People for ROCOCO CHOCOLATES LTD (03401779)
- Charges for ROCOCO CHOCOLATES LTD (03401779)
- Insolvency for ROCOCO CHOCOLATES LTD (03401779)
- More for ROCOCO CHOCOLATES LTD (03401779)
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) |
---|---|---|---|
26 Oct 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jul 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2023 | |
27 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2022 | |
28 Oct 2021 | AD01 | Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 28 October 2021 | |
06 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 May 2021 | |
01 Apr 2021 | TM01 | Termination of appointment of Rupert Oliver Henry Morley as a director on 22 March 2021 | |
12 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
27 May 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
27 May 2020 | AM10 | Administrator's progress report | |
03 Jan 2020 | AM10 | Administrator's progress report | |
21 Aug 2019 | AM07 | Result of meeting of creditors | |
06 Aug 2019 | AM02 | Statement of affairs with form AM02SOA | |
31 Jul 2019 | AM03 | Statement of administrator's proposal | |
13 Jun 2019 | AD01 | Registered office address changed from Unit C41 Parkhall Business Centre 40 Martell Road West Norwood London SE21 8EN to 3 Hardman Street Spinningfields Manchester M3 3AT on 13 June 2019 | |
12 Jun 2019 | AM01 | Appointment of an administrator | |
13 May 2019 | MR04 | Satisfaction of charge 1 in full | |
01 Oct 2018 | TM02 | Termination of appointment of James Vivian Booth as a secretary on 30 September 2018 | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
05 Jun 2018 | TM01 | Termination of appointment of David John Sparks as a director on 1 June 2018 | |
28 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
10 Jan 2018 | SH02 | Sub-division of shares on 21 December 2017 | |
26 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2017 | CC04 | Statement of company's objects |