Advanced company searchLink opens in new window

ROCKS N FROCKS LTD

Company number 06659338

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)
15 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
15 May 2013 4.72 Return of final meeting in a creditors' voluntary winding up
01 May 2013 4.68 Liquidators' statement of receipts and payments to 21 February 2013
30 Oct 2012 LIQ MISC Insolvency:secretary of state's certificate of release of liquidator
20 Sep 2012 600 Appointment of a voluntary liquidator
20 Sep 2012 LIQ MISC OC Court order insolvency:c/o - replacement of liquidator
20 Sep 2012 4.40 Notice of ceasing to act as a voluntary liquidator
08 Mar 2012 AD01 Registered office address changed from Town Wall House Balkerne Hill Colchester Essex CO1 3AD on 8 March 2012
06 Mar 2012 AD01 Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL United Kingdom on 6 March 2012
06 Mar 2012 4.20 Statement of affairs with form 4.19
06 Mar 2012 600 Appointment of a voluntary liquidator
06 Mar 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-02-22
28 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Sep 2011 AA01 Previous accounting period shortened from 31 July 2011 to 31 March 2011
17 Aug 2011 AD01 Registered office address changed from 133-135 Connaught Avenue Frinton-on-Sea Essex CO13 9PS England on 17 August 2011
11 Aug 2011 AR01 Annual return made up to 29 July 2011 with full list of shareholders
Statement of capital on 2011-08-11
  • GBP 1
18 Jul 2011 AD01 Registered office address changed from C/O Harrison Rose Accounting 6 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR United Kingdom on 18 July 2011
22 Mar 2011 AP01 Appointment of a director
22 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
25 Feb 2011 AP01 Appointment of Mrs Naomi Ambrose as a director
23 Feb 2011 TM01 Termination of appointment of John Rabone as a director
23 Feb 2011 TM02 Termination of appointment of John Rabone as a secretary
17 Feb 2011 AD01 Registered office address changed from 96 Bristol Rd Edgbaston Birmingham B5 7XJ United Kingdom on 17 February 2011
26 Jan 2011 CERTNM Company name changed russell ambrose properties LTD\certificate issued on 26/01/11
  • CONNOT ‐ Change of name notice
12 Jan 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-04