Advanced company searchLink opens in new window

ROCKET DESIGNS LIMITED

Company number 05572500

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)
29 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
29 Jul 2010 4.72 Return of final meeting in a creditors' voluntary winding up
07 Jun 2010 4.68 Liquidators' statement of receipts and payments to 29 May 2010
10 Dec 2009 4.68 Liquidators' statement of receipts and payments to 29 November 2009
28 Jul 2009 4.68 Liquidators' statement of receipts and payments to 29 May 2009
16 Dec 2008 4.68 Liquidators' statement of receipts and payments to 29 November 2008
11 Jun 2008 4.68 Liquidators' statement of receipts and payments to 29 November 2008
31 Dec 2007 4.68 Liquidators' statement of receipts and payments
11 Dec 2006 4.20 Statement of affairs
11 Dec 2006 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
11 Dec 2006 600 Appointment of a voluntary liquidator
24 Nov 2006 287 Registered office changed on 24/11/06 from: unit 38 chelsea wharf 15 lots road chelsea london SW10 0QJ
26 Oct 2006 288b Director resigned
22 Aug 2006 88(2)R Ad 01/03/06--------- £ si 99@1=99 £ ic 1/100
05 Jul 2006 288b Secretary resigned
30 May 2006 288b Director resigned
18 Apr 2006 288a New secretary appointed
18 Apr 2006 288a New director appointed
18 Apr 2006 288a New director appointed
18 Apr 2006 287 Registered office changed on 18/04/06 from: 17 beaumont court, sutton lane north, 17 beaumont court, sutton lane north, london W4 4LE
27 Jan 2006 288c Director's particulars changed
27 Oct 2005 288a New director appointed
27 Oct 2005 288b Director resigned
27 Oct 2005 288b Secretary resigned
27 Oct 2005 288a New director appointed