Advanced company searchLink opens in new window

RCK HOMES LIMITED

Company number 05110290

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)
05 Aug 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2021 DS01 Application to strike the company off the register
20 Jul 2021 AD01 Registered office address changed from 5 Cedar Lodge 7 Glenferness Avenue Bournemouth BH4 9nd England to 784 C/O Caldana Ltd Christchurch Road Bournemouth Dorset BH7 6DD on 20 July 2021
10 Jul 2021 AA Accounts for a dormant company made up to 17 June 2021
19 Jun 2021 AA01 Previous accounting period shortened from 30 September 2021 to 17 June 2021
21 May 2021 PSC01 Notification of Rose Kaye as a person with significant control on 20 May 2021
14 May 2021 PSC07 Cessation of Rose Ijeoma Kaye as a person with significant control on 13 May 2021
14 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 30 September 2020
29 Aug 2020 TM02 Termination of appointment of Christopher John Kaye as a secretary on 29 August 2020
29 Aug 2020 TM01 Termination of appointment of Christopher John Kaye as a director on 28 August 2020
05 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
05 May 2020 CH01 Director's details changed for Mrs Rosalin Ijeoma Kaye on 5 May 2020
05 May 2020 PSC04 Change of details for Mr Christopher John Kaye as a person with significant control on 12 June 2019
03 Jan 2020 AA Micro company accounts made up to 30 September 2019
11 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 30 September 2018
03 May 2018 CS01 Confirmation statement made on 23 April 2018 with no updates
02 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
11 Dec 2017 AA Unaudited abridged accounts made up to 30 September 2017
01 May 2017 CS01 Confirmation statement made on 23 April 2017 with updates
22 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
01 Nov 2016 AD01 Registered office address changed from 24 Charlotte Close Poole Dorset BH12 5HR to 5 Cedar Lodge 7 Glenferness Avenue Bournemouth BH4 9nd on 1 November 2016
26 Apr 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2