- Company Overview for ROC PROPERTY SERVICES LIMITED (06902882)
- Filing history for ROC PROPERTY SERVICES LIMITED (06902882)
- People for ROC PROPERTY SERVICES LIMITED (06902882)
- Insolvency for ROC PROPERTY SERVICES LIMITED (06902882)
- More for ROC PROPERTY SERVICES LIMITED (06902882)
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
|
|
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
|
|
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
|
|
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 |