- Company Overview for CHARLES ROC SERVICES LIMITED (08508562)
- Filing history for CHARLES ROC SERVICES LIMITED (08508562)
- People for CHARLES ROC SERVICES LIMITED (08508562)
- Charges for CHARLES ROC SERVICES LIMITED (08508562)
- Insolvency for CHARLES ROC SERVICES LIMITED (08508562)
- More for CHARLES ROC SERVICES LIMITED (08508562)
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
|
|
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 |