Advanced company searchLink opens in new window

ROCCOLA LTD

Company number 08010605

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)
28 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
28 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Jul 2017 4.68 Liquidators' statement of receipts and payments to 27 May 2016
29 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 27 May 2017
10 Jun 2015 AD01 Registered office address changed from 4 Babylon Lane Adlington Chorley Lancashire PR6 9NN to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan Lancashire WN6 9DW on 10 June 2015
10 Jun 2015 4.20 Statement of affairs with form 4.19
10 Jun 2015 600 Appointment of a voluntary liquidator
10 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-05-28
23 Mar 2015 CERTNM Company name changed pro-mark publishing LIMITED\certificate issued on 23/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-20
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
08 May 2014 AD02 Register inspection address has been changed
08 May 2014 CH01 Director's details changed for Mr James Knox on 28 April 2014
30 Apr 2014 AD01 Registered office address changed from Building N4 Chorley Business & Technology Centre East Terrace Euxton Lancs PR7 6TE England on 30 April 2014
06 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Jul 2013 AA01 Current accounting period extended from 31 March 2014 to 30 April 2014
25 Apr 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
25 Apr 2013 TM01 Termination of appointment of Thomas Knox as a director
05 Nov 2012 AP01 Appointment of James Knox as a director
12 Apr 2012 TM01 Termination of appointment of James Knox as a director
12 Apr 2012 AP01 Appointment of Mr Thomas James Knox as a director
28 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted