Advanced company searchLink opens in new window

ROCKETT PLUMBING AND HEATING SUPPLIES LTD

Company number 08089888

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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