- Company Overview for ROCKBANK MOTORS LTD (07774253)
- Filing history for ROCKBANK MOTORS LTD (07774253)
- People for ROCKBANK MOTORS LTD (07774253)
- More for ROCKBANK MOTORS LTD (07774253)
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) |
---|---|---|---|
23 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jun 2018 | TM01 | Termination of appointment of Kasim Muhammad Azam as a director on 13 June 2018 | |
14 Mar 2018 | DS01 | Application to strike the company off the register | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 Jan 2018 | AD01 | Registered office address changed from Unit 1 Southgate Works Southgate Preston Lancashire PR1 1NP to 116 Scotland Road Nelson Lancashire BB9 7XJ on 11 January 2018 | |
20 Nov 2017 | PSC07 | Cessation of Amar Ahmed as a person with significant control on 1 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Kasim Muhammad Azam as a director on 20 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Mubasshar Azam as a person with significant control on 1 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Jiraprapha Khonklang as a director on 20 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Amar Ahmed as a director on 2 November 2017 | |
02 Nov 2017 | TM01 | Termination of appointment of Mubasshar Azam as a director on 2 November 2017 | |
01 Nov 2017 | AP01 | Appointment of Miss Jiraprapha Khonklang as a director on 1 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with updates | |
18 Sep 2017 | PSC01 | Notification of Amar Ahmed as a person with significant control on 1 July 2016 | |
25 Jul 2017 | PSC04 | Change of details for a person with significant control | |
24 Jul 2017 | PSC04 | Change of details for Mr Mubasshar Azam as a person with significant control on 1 July 2016 | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
15 Sep 2016 | CS01 | Confirmation statement made on 14 September 2016 with updates | |
09 Oct 2015 | AR01 |
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
|
|
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|