Advanced company searchLink opens in new window

ROCKMAR LIMITED

Company number 06213200

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)
04 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Aug 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2016 DS01 Application to strike the company off the register
23 Jun 2016 AA Total exemption small company accounts made up to 31 October 2015
06 Jan 2016 TM02 Termination of appointment of Alan Douglas Bell as a secretary on 1 January 2016
23 Dec 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
02 Oct 2015 AD01 Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 7th Floor Minster House 42 Mincing Lane London EC3R 7AE on 2 October 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
12 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
23 Jan 2015 AP03 Appointment of Mr Alan Douglas Bell as a secretary on 23 January 2015
23 Jan 2015 TM02 Termination of appointment of Brenda Patricia Cocksedge as a secretary on 23 January 2015
18 Nov 2014 TM01 Termination of appointment of Andrew Moray Stuart as a director on 18 November 2014
18 Nov 2014 AP01 Appointment of Ms Grace Leo as a director on 18 November 2014
28 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
11 Mar 2014 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 11 March 2014
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
03 May 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
20 Feb 2013 TM02 Termination of appointment of Stephen Kelly as a secretary
20 Feb 2013 AP03 Appointment of Brenda Patricia Cocksedge as a secretary
06 Feb 2013 CH01 Director's details changed for Mr Andrew Moray Stuart on 1 February 2013
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
19 Apr 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
28 Jul 2011 CH03 Secretary's details changed for Mr Stephen John Kelly on 28 July 2011