Advanced company searchLink opens in new window

ROCKER BMX LIMITED

Company number 08492076

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)
17 Apr 2017 GAZ2 Final Gazette dissolved following liquidation
17 Jan 2017 4.71 Return of final meeting in a members' voluntary winding up
15 Mar 2016 4.68 Liquidators' statement of receipts and payments to 20 January 2016
05 Feb 2015 AD01 Registered office address changed from Baker Tilly Highfield Court Tollgate Chandlers Ford Hampshire SO53 3TZ United Kingdom to Highfield Court Tollgate Chandlers Ford Eastleigh SO53 3TZ on 5 February 2015
04 Feb 2015 4.70 Declaration of solvency
04 Feb 2015 600 Appointment of a voluntary liquidator
04 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-21
14 Jan 2015 AD01 Registered office address changed from Greens Court West Street Midhurst West Sussex GU29 9NQ to Baker Tilly Highfield Court Tollgate Chandlers Ford Hampshire SO53 3TZ on 14 January 2015
14 Jan 2015 MR04 Satisfaction of charge 084920760001 in full
07 Nov 2014 MR01 Registration of charge 084920760001, created on 7 November 2014
22 Oct 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
25 Apr 2014 AR01 Annual return made up to 16 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 16 April 2013
  • GBP 100
30 Apr 2013 AP01 Appointment of Mr Mark David Meredith as a director
30 Apr 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
30 Apr 2013 AP01 Appointment of Mr William Marc Edward Brotherton as a director
19 Apr 2013 TM01 Termination of appointment of Ashok Bhardwaj as a director
18 Apr 2013 AD01 Registered office address changed from Greens Court Grange Road Midhurst West Sussex GU29 9NQ United Kingdom on 18 April 2013
16 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted