- Company Overview for ROCK RECLAIMS LIMITED (07767481)
- Filing history for ROCK RECLAIMS LIMITED (07767481)
- People for ROCK RECLAIMS LIMITED (07767481)
- More for ROCK RECLAIMS LIMITED (07767481)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jul 2022 | DS01 | Application to strike the company off the register | |
18 Jul 2022 | AP01 | Appointment of Mrs Christine Ann Cooper as a director on 4 July 2022 | |
30 May 2022 | TM01 | Termination of appointment of Michael James Cooper as a director on 15 July 2021 | |
30 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with updates | |
01 Oct 2020 | AD01 | Registered office address changed from Sunrise House Hulley Road Macclesfield SK10 2LP United Kingdom to 136 Abbey Road Macclesfield SK10 3PA on 1 October 2020 | |
30 Sep 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
30 Sep 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Christine Ann Cooper as a director on 31 July 2019 | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
12 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
11 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
11 Jun 2018 | PSC01 | Notification of Michael James Cooper as a person with significant control on 1 June 2018 | |
11 Jun 2018 | AD01 | Registered office address changed from 136 Abbey Road Macclesfield Cheshire SK10 3PA to Sunrise House Hulley Road Macclesfield SK10 2LP on 11 June 2018 | |
11 Jun 2018 | PSC07 | Cessation of Christine Ann Cooper as a person with significant control on 31 May 2018 | |
11 Jun 2018 | AP01 | Appointment of Mr Michael James Cooper as a director on 1 June 2018 | |
22 May 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 8 September 2017 with no updates | |
27 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
07 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off |