Advanced company searchLink opens in new window

MICHAEL ROCKS SURVEYING LTD

Company number 06567526

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2015 AR01 Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
24 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
20 Mar 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2013 AR01 Annual return made up to 16 April 2013 with full list of shareholders
13 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 May 2012 AR01 Annual return made up to 16 April 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from 12 Boston Court 55 Brownhill Road Chandler's Ford Hampshire SO53 2EH on 3 May 2012
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 16 April 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 16 April 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Michael Thomas Rocks on 16 December 2009
02 Feb 2010 TM02 Termination of appointment of Andrea Rocks as a secretary
29 Jan 2010 AD01 Registered office address changed from 5 Wellowbrook Close Chandlers Ford Eastleigh Hampshire SO53 4SX on 29 January 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 May 2009 225 Accounting reference date shortened from 30/04/2009 to 31/03/2009
28 Apr 2009 88(2) Capitals not rolled up
22 Apr 2009 363a Return made up to 16/04/09; full list of members
18 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Apr 2008 288b Appointment terminated director abacus company director LTD