- Company Overview for ROCKFORD GROUP LIMITED (04380883)
- Filing history for ROCKFORD GROUP LIMITED (04380883)
- People for ROCKFORD GROUP LIMITED (04380883)
- Charges for ROCKFORD GROUP LIMITED (04380883)
- More for ROCKFORD GROUP LIMITED (04380883)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Aug 2021 | DS01 | Application to strike the company off the register | |
01 Mar 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
17 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Feb 2020 | CS01 | Confirmation statement made on 25 February 2020 with no updates | |
28 Jan 2020 | AP01 | Appointment of Mr Ian James Donaldson as a director on 31 December 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Janice Deakin as a director on 30 December 2019 | |
28 Jan 2020 | TM01 | Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019 | |
01 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 25 February 2019 with no updates | |
14 Feb 2019 | TM01 | Termination of appointment of David Robert Harding as a director on 31 December 2018 | |
14 Feb 2019 | TM02 | Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018 | |
14 Feb 2019 | AP01 | Appointment of Ms Janice Deakin as a director on 31 December 2018 | |
14 Feb 2019 | AP01 | Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018 | |
14 Feb 2019 | AP01 | Appointment of Mr Craig David Ball as a director on 31 December 2018 | |
14 Feb 2019 | AP03 | Appointment of Dean Clarke as a secretary on 31 December 2018 | |
11 Oct 2018 | TM01 | Termination of appointment of Gilles Normand as a director on 3 October 2018 | |
02 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Apr 2018 | CS01 | Confirmation statement made on 25 February 2018 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
11 Jul 2017 | PSC05 | Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for David Robert Harding on 19 June 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Mr Gilles Normand on 19 June 2017 | |
10 Jul 2017 | AD01 | Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017 |