- Company Overview for ROCKET POWERED LIMITED (04863738)
- Filing history for ROCKET POWERED LIMITED (04863738)
- People for ROCKET POWERED LIMITED (04863738)
- Insolvency for ROCKET POWERED LIMITED (04863738)
- More for ROCKET POWERED LIMITED (04863738)
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 Feb 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Nov 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2015 | |
12 Dec 2014 | AD01 | Registered office address changed from Fitzwilliam House Middle Bank Doncaster South Yorkshire DN4 5NG to C/O the Offices of Silke & Co Ltd 1St Floor Consort House Waterdale Doncaster DN1 3HR on 12 December 2014 | |
28 Oct 2014 | 4.20 | Statement of affairs with form 4.19 | |
28 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | CH01 | Director's details changed for James Fireproof Ashford on 8 September 2014 | |
08 Sep 2014 | CH03 | Secretary's details changed for James Fireproof Ashford on 8 September 2014 | |
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
25 Nov 2013 | AD01 | Registered office address changed from Danum House South Parade Doncaster South Yorkshire DN1 2DY England on 25 November 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-16
|
|
16 Aug 2013 | CH01 | Director's details changed for James Love Ashford on 16 August 2013 | |
16 Aug 2013 | CH03 | Secretary's details changed for James Love Ashford on 16 August 2013 | |
16 Aug 2013 | AD01 | Registered office address changed from 2 Saddlers Court 4-6 South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 16 August 2013 | |
03 Dec 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
23 Oct 2012 | AD01 | Registered office address changed from 4-6 Saddlers House South Parade Bawtry Doncaster South Yorkshire DN10 6JH England on 23 October 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for James Fireproof Ashford on 15 August 2012 | |
15 Aug 2012 | CH03 | Secretary's details changed for James Fireproof Ashford on 15 August 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 August 2011 | |
05 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
05 Sep 2011 | CH01 | Director's details changed for James Fireproof Ashford on 12 August 2011 | |
05 Sep 2011 | CH03 | Secretary's details changed for James Fireproof Ashford on 12 August 2011 |