- Company Overview for ROCKSHORE (UK) LIMITED (05844941)
- Filing history for ROCKSHORE (UK) LIMITED (05844941)
- People for ROCKSHORE (UK) LIMITED (05844941)
- Insolvency for ROCKSHORE (UK) LIMITED (05844941)
- More for ROCKSHORE (UK) LIMITED (05844941)
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) |
---|---|---|---|
07 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Oct 2020 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 June 2020 | |
18 Jul 2019 | AD01 | Registered office address changed from Unit 13 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD England to Compass Fri Prospect House 11-13 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 18 July 2019 | |
17 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2019 | LIQ02 | Statement of affairs | |
17 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2019 | AD01 | Registered office address changed from Suite 4 the Oast Forge Hill Bethersden Ashford Kent TN26 3AF to Unit 13 Willesborough Industrial Park Kennington Road Ashford Kent TN24 0TD on 4 April 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jun 2018 | CH03 | Secretary's details changed for Miss Lynn Kerry Ashwell on 19 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
19 Jun 2018 | CH01 | Director's details changed for Mr Jeff Stone on 19 June 2018 | |
19 Jun 2018 | CH01 | Director's details changed for Miss Lynn Kerry Ashwell on 19 June 2018 | |
18 Jun 2018 | CH03 | Secretary's details changed for Miss Lynn Kerry Ashwell on 18 June 2018 | |
15 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Jun 2017 | AD02 | Register inspection address has been changed to Unit 13 Willesborough Industrial Park Willesborough Ashford TN24 0TD | |
19 Jun 2017 | CS01 | Confirmation statement made on 13 June 2017 with updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
08 Nov 2016 | CH01 | Director's details changed for Mr Jeff Stone on 1 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Mr Jeff Stone on 1 November 2016 | |
07 Nov 2016 | CH01 | Director's details changed for Miss Lynn Kerry Ashwell on 1 November 2016 | |
07 Nov 2016 | CH03 | Secretary's details changed for Miss Lynn Kerry Ashwell on 1 November 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
17 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |