- Company Overview for ROCHE CIVIL ENGINEERING LIMITED (06895087)
- Filing history for ROCHE CIVIL ENGINEERING LIMITED (06895087)
- People for ROCHE CIVIL ENGINEERING LIMITED (06895087)
- Insolvency for ROCHE CIVIL ENGINEERING LIMITED (06895087)
- More for ROCHE CIVIL ENGINEERING LIMITED (06895087)
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 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2014 | |
29 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 June 2013 | |
18 Jun 2012 | AD01 | Registered office address changed from 117 Dartford Road Dartford Kent DA1 3EN on 18 June 2012 | |
18 Jun 2012 | 4.20 | Statement of affairs with form 4.19 | |
18 Jun 2012 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2011 | AD01 | Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE United Kingdom on 8 September 2011 | |
08 Sep 2011 | AP01 | Appointment of Mr Stephen James Roche as a director on 10 May 2011 | |
27 May 2011 | AR01 |
Annual return made up to 5 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
|
|
15 Apr 2011 | TM01 | Termination of appointment of Samantha Johnson as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Laura Roche as a director | |
28 Jan 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
12 Jul 2010 | AP01 | Appointment of Miss Samantha Zowie Annmarie Johnson as a director | |
06 Jul 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
30 Jun 2010 | TM02 | Termination of appointment of David Vallance as a secretary | |
30 Jun 2010 | TM01 | Termination of appointment of Lee Galloway as a director | |
30 Nov 2009 | AD01 | Registered office address changed from 24 Gray`S Inn Road London WC1X 8HP United Kingdom on 30 November 2009 | |
12 May 2009 | 288a | Director appointed laura jane roche | |
05 May 2009 | NEWINC | Incorporation |