Advanced company searchLink opens in new window

ROCKET POWERED LIMITED

Company number 04863738

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 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
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-15
08 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
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
  • GBP 100
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