- Company Overview for ROCKER BMX LIMITED (08492076)
- Filing history for ROCKER BMX LIMITED (08492076)
- People for ROCKER BMX LIMITED (08492076)
- Charges for ROCKER BMX LIMITED (08492076)
- Insolvency for ROCKER BMX LIMITED (08492076)
- More for ROCKER BMX LIMITED (08492076)
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
|
|
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
|
|
30 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 16 April 2013
|
|
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
|