Advanced company searchLink opens in new window

ROTADOCK LIMITED

Company number 04843019

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)
14 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
20 Aug 2010 DS01 Application to strike the company off the register
13 Aug 2010 TM01 Termination of appointment of Gregory Hood as a director
13 Aug 2010 TM02 Termination of appointment of Lourie Nel as a secretary
13 Aug 2010 AP01 Appointment of Mrs Dawn Judith Hood as a director
13 Aug 2010 AP01 Appointment of Mr Robin Alexander Hood as a director
07 Jun 2010 AA Accounts for a dormant company made up to 31 July 2009
10 Aug 2009 363a Return made up to 23/07/09; full list of members
18 Jun 2009 288b Appointment Terminated Director robin hood
29 May 2009 AA Accounts made up to 31 July 2008
28 Nov 2008 287 Registered office changed on 28/11/2008 from 8 spur road cosham portsmouth hampshire PO6 3EB
28 Nov 2008 288a Director appointed mr steven hood
01 Oct 2008 363a Return made up to 23/07/08; full list of members
20 Aug 2008 AA Accounts made up to 31 July 2007
31 Oct 2007 363a Return made up to 23/07/07; full list of members
30 May 2007 AA Accounts made up to 31 July 2006
15 Dec 2006 288c Director's particulars changed
15 Dec 2006 363s Return made up to 23/07/06; full list of members
15 Dec 2006 363(288) Director's particulars changed
15 Dec 2006 363(353) Location of register of members address changed
22 Aug 2006 287 Registered office changed on 22/08/06 from: 77 brook gardens emsworth hampshire PO10 7JZ
07 Jun 2006 AA Accounts made up to 31 July 2005
17 Feb 2006 288a New director appointed
17 Feb 2006 288a New secretary appointed;new director appointed