Advanced company searchLink opens in new window

ROCK RESTAURANTS LIMITED

Company number 07746932

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)
03 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2016 SOAS(A) Voluntary strike-off action has been suspended
19 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2016 DS01 Application to strike the company off the register
22 Dec 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Sep 2015 AA01 Current accounting period shortened from 31 December 2014 to 30 June 2014
03 Sep 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 300
23 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 300
10 Jun 2014 AA Total exemption small company accounts made up to 31 December 2012
30 Apr 2014 AD01 Registered office address changed from 23 West Street Wimborne Dorset BH21 1JS on 30 April 2014
29 Apr 2014 TM01 Termination of appointment of Nicholas Atkins as a director
26 Nov 2013 AP01 Appointment of Mr Christopher Holleyoak as a director
23 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 300
20 Nov 2013 AD02 Register inspection address has been changed
19 Nov 2013 AD03 Register(s) moved to registered inspection location
19 Nov 2013 TM01 Termination of appointment of Jonathan Townsend as a director
19 Nov 2013 TM01 Termination of appointment of Jeremy Brown as a director
12 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AD01 Registered office address changed from Unit 18 the Wincombe Centre Wincombe Business Park Shaftesbury Dorset SP7 9QJ United Kingdom on 15 May 2013
11 Mar 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
17 Sep 2012 CH01 Director's details changed for Mr Jonathan George Collingwood Townsend on 15 August 2012