Advanced company searchLink opens in new window

ROCKSTAR PLANT & MACHINERY LIMITED

Company number 05584740

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)
27 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
27 Oct 2023 L64.07 Completion of winding up
05 Jan 2023 COCOMP Order of court to wind up
08 Jan 2022 SOAS(A) Voluntary strike-off action has been suspended
21 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2021 DS01 Application to strike the company off the register
25 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Jul 2021 TM01 Termination of appointment of Danny Bilson as a director on 28 June 2021
06 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2021 AA Micro company accounts made up to 31 December 2019
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
26 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
13 Aug 2018 AA Micro company accounts made up to 31 December 2017
09 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
10 Oct 2016 CS01 Confirmation statement made on 6 October 2016 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Oct 2015 AR01 Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Jul 2015 AD01 Registered office address changed from 14 Phoenix Park Telford Way Coalville Leicestershire LE67 3HB to Unit 12 Hill Lane Industrial Estate Markfield Leicestershire LE67 9PN on 10 July 2015
30 Oct 2014 AR01 Annual return made up to 6 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3