Advanced company searchLink opens in new window

CHARLES ROC SERVICES LIMITED

Company number 08508562

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)
09 Aug 2022 GAZ2 Final Gazette dissolved following liquidation
09 May 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 26 April 2021
18 May 2020 AD01 Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 May 2020
05 May 2020 600 Appointment of a voluntary liquidator
05 May 2020 LIQ02 Statement of affairs
05 May 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-27
29 Apr 2020 CS01 Confirmation statement made on 29 April 2020 with updates
10 Mar 2020 MR04 Satisfaction of charge 085085620001 in full
09 Mar 2020 MR04 Satisfaction of charge 085085620002 in full
09 Mar 2020 MR04 Satisfaction of charge 085085620003 in full
31 Jan 2020 AA01 Previous accounting period shortened from 30 April 2019 to 29 April 2019
30 Jan 2020 CH01 Director's details changed for Mrs Amanda Hayley Green on 16 January 2020
30 Jan 2020 CH01 Director's details changed for Mr David Jason Green on 16 January 2020
14 May 2019 MR01 Registration of charge 085085620004, created on 10 May 2019
03 May 2019 AP01 Appointment of Mr Peter Anthony Hamilton as a director on 1 May 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
06 Mar 2019 PSC02 Notification of The Charles Roc Group Limited as a person with significant control on 1 May 2017
06 Mar 2019 PSC07 Cessation of David Jason Green as a person with significant control on 1 May 2017
06 Mar 2019 PSC07 Cessation of Amanda Hayley Green as a person with significant control on 1 May 2017
25 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
20 Dec 2018 AD01 Registered office address changed from C/O Raffingers 19 - 20 Unity Trading Estate Southend Road Woodford Green Essex IG8 8HD England to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 20 December 2018
28 Jun 2018 MR01 Registration of charge 085085620003, created on 28 June 2018
05 Jun 2018 MR01 Registration of charge 085085620002, created on 5 June 2018
30 Apr 2018 CS01 Confirmation statement made on 29 April 2018 with updates