Advanced company searchLink opens in new window

ROCCOS RESTAURANTS LIMITED

Company number 03438207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Jun 2010 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2010 4.43 Notice of final account prior to dissolution
22 Jun 2009 LIQ MISC RES Resolution INSOLVENCY:s/s release of liquidator
11 Jun 2009 4.31 Appointment of a liquidator
06 Mar 2004 4.31 Appointment of a liquidator
12 Feb 2004 COCOMP Order of court to wind up
08 Oct 2003 363a Return made up to 23/09/03; full list of members
08 Oct 2003 363a Return made up to 23/09/02; full list of members
12 Mar 2003 287 Registered office changed on 12/03/03 from: 265 bedford road kempston bedford bedfordshire MK42 8BS
21 Jan 2002 363s Return made up to 23/09/01; full list of members
21 Jan 2002 288b Director resigned
06 Dec 2001 AA Total exemption full accounts made up to 31 March 2001
11 Oct 2001 288b Director resigned
11 Oct 2001 288a New director appointed
20 Jun 2001 225 Accounting reference date extended from 30/09/00 to 31/03/01
02 Oct 2000 363s Return made up to 23/09/00; full list of members
02 Oct 2000 363(288) Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
02 Oct 2000 288a New secretary appointed
09 Jun 2000 AA Accounts made up to 30 September 1999
02 May 2000 CERTNM Company name changed industrial access systems limite d\certificate issued on 03/05/00
26 Apr 2000 652C Withdrawal of application for striking off
08 Mar 2000 652a Application for striking-off
02 Nov 1998 363s Return made up to 23/09/98; full list of members
23 Oct 1998 88(2)R Ad 23/09/97--------- £ si 98@1=98 £ ic 2/100
23 Oct 1998 AA Accounts made up to 30 September 1998