Advanced company searchLink opens in new window

ROCKPORT BLUE LIMITED

Company number 08201469

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)
21 Aug 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2017 PSC01 Notification of Nicholas John Cranston as a person with significant control on 6 April 2016
16 Oct 2017 PSC01 Notification of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016
16 Oct 2017 CS01 Confirmation statement made on 4 September 2017 with no updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 4 September 2016 with updates
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
11 Jan 2016 AD01 Registered office address changed from Pavilion View 19 New Road Brighton East Sussex BN1 1EY to 1 the Green Richmond Surrey TW9 1PL on 11 January 2016
16 Nov 2015 AR01 Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
10 Nov 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Jun 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Oct 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
02 May 2013 AA01 Current accounting period shortened from 30 September 2013 to 30 June 2013
04 Sep 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)