- Company Overview for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
- Filing history for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
- People for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
- Charges for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
- Insolvency for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
- More for ROCKETT PLUMBING AND HEATING SUPPLIES LTD (08089888)
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) |
---|---|---|---|
04 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jun 2019 | AM23 | Notice of move from Administration to Dissolution | |
15 Jan 2019 | AM10 | Administrator's progress report | |
20 Jun 2018 | AM10 | Administrator's progress report | |
30 Jan 2018 | AM10 | Administrator's progress report | |
02 Nov 2017 | AM07 | Result of meeting of creditors | |
09 Aug 2017 | AM03 | Statement of administrator's proposal | |
30 Jun 2017 | AM01 | Appointment of an administrator | |
27 Jun 2017 | AD01 | Registered office address changed from C/O Aims Accountants 9 Hinton Wood Avenue Christchurch Dorset BH23 5AB to 3 Field Court Grays Inn London WC1R 5EF on 27 June 2017 | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
28 Apr 2016 | MR01 | Registration of charge 080898880004, created on 25 April 2016 | |
27 Apr 2016 | MR01 | Registration of charge 080898880003, created on 25 April 2016 | |
16 Nov 2015 | MR01 | Registration of charge 080898880002, created on 13 November 2015 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
21 Jan 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
04 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jul 2012 | AD01 | Registered office address changed from 13 De Lisle Road Bournemouth BH3 7NF United Kingdom on 25 July 2012 | |
31 May 2012 | NEWINC | Incorporation |