Advanced company searchLink opens in new window

ROCKCLIFFE LTD

Company number 05666052

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)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Aug 2023 DS01 Application to strike the company off the register
15 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
15 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
15 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
15 Mar 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
04 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
29 Apr 2022 AA Audit exemption subsidiary accounts made up to 30 June 2021
29 Apr 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/21
29 Apr 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/21
29 Apr 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/21
25 Feb 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
12 Jul 2021 CC04 Statement of company's objects
23 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2021 MA Memorandum and Articles of Association
09 Jun 2021 PSC02 Notification of Haymarket Media Group Ltd. as a person with significant control on 4 June 2021
09 Jun 2021 AD01 Registered office address changed from Unit 321 the Metal Box Factory Great Guildford Street London SE1 0HS England to Bridge House 69 London Road Twickenham TW1 3SP on 9 June 2021
09 Jun 2021 AP01 Appointment of Mr Brian John Freeman as a director on 4 June 2021
09 Jun 2021 TM01 Termination of appointment of Amanda Mary Nicholls as a director on 4 June 2021
09 Jun 2021 PSC07 Cessation of David John Otter as a person with significant control on 4 June 2021
09 Jun 2021 PSC07 Cessation of Amanda Mary Nicholls as a person with significant control on 4 June 2021
03 Mar 2021 CS01 Confirmation statement made on 4 January 2021 with no updates