Advanced company searchLink opens in new window

ROC PROPERTY SERVICES LIMITED

Company number 06902882

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)
31 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
31 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
02 Dec 2016 4.68 Liquidators' statement of receipts and payments to 2 October 2016
23 Nov 2015 4.68 Liquidators' statement of receipts and payments to 2 October 2015
20 Oct 2014 4.68 Liquidators' statement of receipts and payments to 2 October 2014
15 Oct 2013 AD01 Registered office address changed from 34 Ernest Road Hornchurch RM11 3JQ United Kingdom on 15 October 2013
15 Oct 2013 600 Appointment of a voluntary liquidator
15 Oct 2013 4.20 Statement of affairs with form 4.19
15 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
Statement of capital on 2012-09-17
  • GBP 1,000
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
19 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 August 2011
  • GBP 1,000
14 Jun 2011 AR01 Annual return made up to 12 May 2011 with full list of shareholders
14 Jun 2011 AP03 Appointment of Mrs Jacqueline Mary Tyler as a secretary
07 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
08 Oct 2010 TM02 Termination of appointment of Jacqueline Tyler as a secretary
02 Jul 2010 AR01 Annual return made up to 12 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Mr Bradley John Corper Tyler on 1 May 2010
17 Aug 2009 88(2) Ad 01/06/09\gbp si 99@1=99\gbp ic 1/100\
12 May 2009 NEWINC Incorporation