- Company Overview for ROCKS N FROCKS LTD (06659338)
- Filing history for ROCKS N FROCKS LTD (06659338)
- People for ROCKS N FROCKS LTD (06659338)
- Insolvency for ROCKS N FROCKS LTD (06659338)
- More for ROCKS N FROCKS LTD (06659338)
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
|
|
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
|
|
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
|
|
12 Jan 2011 | RESOLUTIONS |
Resolutions
|