Advanced company searchLink opens in new window

ROCKY BURLINGTON LIMITED

Company number 04725577

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)
09 May 2016 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Nov 2015 4.68 Liquidators' statement of receipts and payments to 5 November 2015
27 Nov 2014 AD01 Registered office address changed from 62 the Street Ashtead Surrey KT21 1AT to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 27 November 2014
26 Nov 2014 4.70 Declaration of solvency
26 Nov 2014 600 Appointment of a voluntary liquidator
26 Nov 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-06
11 Jun 2014 CERTNM Company name changed viridian corporate finance LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-04
11 Jun 2014 CONNOT Change of name notice
28 Apr 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
28 Mar 2014 AA01 Current accounting period extended from 31 March 2014 to 31 May 2014
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
14 May 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
01 May 2012 CH01 Director's details changed for Stephen Kenneth Furner on 30 June 2011
10 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
03 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
21 May 2010 AR01 Annual return made up to 7 April 2010 with full list of shareholders
20 May 2010 CH04 Secretary's details changed for David Beckman & Co Ltd on 1 October 2009
20 May 2010 CH01 Director's details changed for Stephen Kenneth Furner on 1 October 2009
20 May 2010 CH01 Director's details changed for David William Mellor on 1 October 2009
07 Jan 2010 AD01 Registered office address changed from the White Cottage Headley Heath Approach Boxhill Tadworth Surrey KT20 7LL on 7 January 2010
20 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009