Advanced company searchLink opens in new window

ROCKET AND ORANGE LIMITED

Company number 08600316

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)
15 Sep 2020 GAZ2 Final Gazette dissolved following liquidation
15 Jun 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 May 2019 LIQ02 Statement of affairs
02 May 2019 600 Appointment of a voluntary liquidator
02 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-15
04 Apr 2019 AD01 Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to Greg's Building 1 Booth Street Manchester M2 4DU on 4 April 2019
21 Sep 2018 CS01 Confirmation statement made on 20 September 2018 with no updates
23 Jul 2018 AA Total exemption full accounts made up to 31 July 2017
27 Apr 2018 AA01 Previous accounting period shortened from 31 July 2017 to 30 July 2017
03 Oct 2017 CS01 Confirmation statement made on 20 September 2017 with no updates
03 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Sep 2016 CS01 Confirmation statement made on 20 September 2016 with updates
05 Sep 2016 MR01 Registration of charge 086003160001, created on 30 August 2016
02 Aug 2016 CS01 Confirmation statement made on 8 July 2016 with updates
10 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester Lancashire M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016
27 Oct 2015 AA Accounts for a dormant company made up to 31 July 2015
14 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
03 Mar 2015 AA Accounts for a dormant company made up to 31 July 2014
29 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
29 Jul 2014 CH01 Director's details changed for Miss Jennifer Anne Allan on 25 July 2014
08 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted