Advanced company searchLink opens in new window

ROCI LTD

Company number 08563931

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 Oct 2024 600 Appointment of a voluntary liquidator
08 Oct 2024 LIQ10 Removal of liquidator by court order
26 Sep 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-06-02
31 Mar 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 31 March 2022
27 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 27 August 2021
15 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 15 December 2020
25 Jun 2020 AD01 Registered office address changed from Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 25 June 2020
23 Jun 2020 LIQ01 Declaration of solvency
23 Jun 2020 600 Appointment of a voluntary liquidator
13 Feb 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 October 2019
17 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 Mar 2019 AA Unaudited abridged accounts made up to 30 June 2018
21 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
04 Jun 2018 CH01 Director's details changed for Mr Robert Paul Rawles on 4 June 2018
03 Jan 2018 AA Unaudited abridged accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
22 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AR01 Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 10
28 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
18 Dec 2015 CH01 Director's details changed for Robert Paul Rawles on 12 December 2015
18 Dec 2015 AD01 Registered office address changed from 130 Bournemouth Road Chandlers Ford Eastleigh Hants SO53 3AL to Northover House 132a Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL on 18 December 2015
16 Jun 2015 AR01 Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 10
09 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Jun 2014 AR01 Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
11 Jun 2013 NEWINC Incorporation