Advanced company searchLink opens in new window

ROCKFORCE ENERGY LIMITED

Company number 06605961

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)
11 Jan 2012 AA01 Previous accounting period extended from 31 May 2011 to 31 October 2011
08 Sep 2011 AR01 Annual return made up to 8 September 2011 with full list of shareholders
18 Jul 2011 AP01 Appointment of Mr Simon John Thorne as a director
04 Jul 2011 CERTNM Company name changed devon savouries LIMITED\certificate issued on 04/07/11
  • RES15 ‐ Change company name resolution on 2011-04-27
01 Jun 2011 AP01 Appointment of Mrs Sylvia Mizel as a director
31 May 2011 TM01 Termination of appointment of Jonathan Ison as a director
31 May 2011 AD01 Registered office address changed from 23 Banbury Road Kidlington Oxfordshire OX5 1AQ on 31 May 2011
31 May 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
25 May 2011 CONNOT Change of name notice
18 Apr 2011 AA Accounts for a dormant company made up to 29 May 2010
21 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
25 Feb 2010 AA Accounts for a dormant company made up to 28 May 2009
17 Aug 2009 287 Registered office changed on 17/08/2009 from 5-6 northumberland building queen square bath banes BA1 2JE
07 Aug 2009 363a Return made up to 29/05/09; full list of members
07 Jun 2008 CERTNM Company name changed J.J. beano's (2008) LIMITED\certificate issued on 09/06/08
29 May 2008 NEWINC Incorporation