Advanced company searchLink opens in new window

ROCKY EQUESTRIAN LIMITED

Company number 06784801

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
04 Aug 2017 DS02 Withdraw the company strike off application
18 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jul 2017 DS01 Application to strike the company off the register
06 Jun 2017 TM01 Termination of appointment of Emily Anne Bowes as a director on 6 June 2017
06 Mar 2017 CS01 Confirmation statement made on 7 January 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
28 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
28 Jan 2016 CH01 Director's details changed for Mrs Emily Anne Bowes on 1 April 2015
28 Jan 2016 AD02 Register inspection address has been changed from Unit 1 Wildberry Farm Landyke Lane Holwell Melton Mowbray Leicestershire LE14 4SX England to Vine House Main Street Knipton Grantham Lincolnshire NG32 1RW
28 Jan 2016 CH01 Director's details changed for Mrs Emily Anne Bowes on 1 April 2015
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
20 Mar 2015 AD01 Registered office address changed from , Wildberry Farm Landyke Lane, Holwell, Melton Mowbray, Leicestershire, LE14 4SX to Vine House Main Street Knipton Grantham Lincolnshire NG32 1RW on 20 March 2015
20 Mar 2015 CERTNM Company name changed pet product distribution LIMITED\certificate issued on 20/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-16
08 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
07 Jan 2015 AD02 Register inspection address has been changed from C/O Oakwood Accountancy Limited 1487 Melton Road Queniborough Leicester Leicestershire LE7 3FP England to Unit 1 Wildberry Farm Landyke Lane Holwell Melton Mowbray Leicestershire LE14 4SX
07 Jan 2015 AD04 Register(s) moved to registered office address Wildberry Farm Landyke Lane Holwell Melton Mowbray Leicestershire LE14 4SX
18 Nov 2014 MR01 Registration of charge 067848010003, created on 18 November 2014
14 Nov 2014 MR01 Registration of charge 067848010002, created on 14 November 2014
20 Oct 2014 CH01 Director's details changed
20 Oct 2014 CH01 Director's details changed