- Company Overview for ROCKFORCE ENERGY LIMITED (06605961)
- Filing history for ROCKFORCE ENERGY LIMITED (06605961)
- People for ROCKFORCE ENERGY LIMITED (06605961)
- Insolvency for ROCKFORCE ENERGY LIMITED (06605961)
- More for ROCKFORCE ENERGY LIMITED (06605961)
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) |
---|---|---|---|
01 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Oct 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2018 | |
17 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 April 2019 | |
30 Aug 2019 | AD01 | Registered office address changed from C/O Cbw 66 Prescot Street London E1 8NN to C/O Cbw 66 Prescot Street London E1 8NN on 30 August 2019 | |
16 Aug 2019 | AD01 | Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Cbw 66 Prescot Street London E1 8NN on 16 August 2019 | |
13 Jul 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 February 2017 | |
15 Dec 2016 | AD01 | Registered office address changed from Beacon the Brackens London Road Ascot Berkshire SL5 8BE to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016 | |
24 May 2016 | 4.20 | Statement of affairs with form 4.18 | |
24 Mar 2015 | 4.70 | Declaration of solvency | |
10 Mar 2015 | AD01 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Beacon the Brackens London Road Ascot Berkshire SL5 8BE on 10 March 2015 | |
09 Mar 2015 | 600 | Appointment of a voluntary liquidator | |
09 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
20 Jun 2014 | AD01 | Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
04 Oct 2013 | AR01 | Annual return made up to 8 September 2013 with full list of shareholders | |
24 Sep 2013 | AD01 | Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 24 September 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Ms Sylvia Mizel on 24 September 2013 | |
24 Sep 2013 | CH01 | Director's details changed for Mr Simon John Thorne on 24 September 2013 | |
23 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 23 April 2013
|
|
12 Nov 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
31 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 |