- Company Overview for ROCKFORD CONSTRUCTION LIMITED (07219356)
- Filing history for ROCKFORD CONSTRUCTION LIMITED (07219356)
- People for ROCKFORD CONSTRUCTION LIMITED (07219356)
- Insolvency for ROCKFORD CONSTRUCTION LIMITED (07219356)
- More for ROCKFORD CONSTRUCTION LIMITED (07219356)
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) |
---|---|---|---|
14 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jan 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 10 May 2013 | |
21 May 2012 | 4.70 | Declaration of solvency | |
21 May 2012 | 600 | Appointment of a voluntary liquidator | |
21 May 2012 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2012 | AA01 | Current accounting period extended from 31 January 2012 to 29 February 2012 | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Iain Clifford as a director | |
15 Apr 2011 | AR01 |
Annual return made up to 11 April 2011 with full list of shareholders
Statement of capital on 2011-04-15
|
|
28 Jan 2011 | CH01 | Director's details changed for David Matthew Ardley on 28 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for David Matthew Ardley on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Hartley Mylor John Beames on 21 January 2011 | |
21 Jan 2011 | CH01 | Director's details changed for Mr Iain Spencer John Clifford on 21 January 2011 | |
12 Apr 2010 | AA01 | Current accounting period shortened from 30 April 2011 to 31 January 2011 | |
11 Apr 2010 | NEWINC |
Incorporation
|