- Company Overview for ROK PLUMBING HEATING AND ELECTRICAL LIMITED (04147559)
- Filing history for ROK PLUMBING HEATING AND ELECTRICAL LIMITED (04147559)
- People for ROK PLUMBING HEATING AND ELECTRICAL LIMITED (04147559)
- Charges for ROK PLUMBING HEATING AND ELECTRICAL LIMITED (04147559)
- More for ROK PLUMBING HEATING AND ELECTRICAL LIMITED (04147559)
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) |
---|---|---|---|
06 Sep 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2011 | TM02 | Termination of appointment of Julian Turnbull as a secretary | |
12 Jan 2011 | TM01 | Termination of appointment of Garvis Snook as a director | |
28 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | TM01 | Termination of appointment of Donald Fraser as a director | |
09 Feb 2010 | AR01 |
Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
|
|
02 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
05 Jun 2009 | 288b | Appointment Terminate, Director George Fraser Logged Form | |
24 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
19 Mar 2009 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Jan 2009 | 363a | Return made up to 25/01/09; full list of members | |
05 Dec 2008 | 288a | Director appointed donald cameron fraser | |
17 Sep 2008 | CERTNM | Company name changed rok property solutions LIMITED\certificate issued on 18/09/08 | |
08 Jul 2008 | 288c | Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB | |
13 Mar 2008 | AA | Accounts made up to 31 December 2007 | |
28 Jan 2008 | 363a | Return made up to 25/01/08; full list of members | |
04 Sep 2007 | AA | Accounts made up to 31 December 2006 | |
26 Jan 2007 | 363a | Return made up to 25/01/07; full list of members | |
04 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
25 Jul 2006 | MISC | Ml 28 removing aa 31/12/05 | |
05 May 2006 | CERTNM | Company name changed rok LIMITED\certificate issued on 05/05/06 | |
22 Mar 2006 | 288c | Director's particulars changed |