- Company Overview for ROCK THE FROCK LIMITED (08745935)
- Filing history for ROCK THE FROCK LIMITED (08745935)
- People for ROCK THE FROCK LIMITED (08745935)
- Insolvency for ROCK THE FROCK LIMITED (08745935)
- More for ROCK THE FROCK LIMITED (08745935)
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) |
---|---|---|---|
02 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Jan 2021 | AD01 | Registered office address changed from Top Floor, Croxton's Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ England to 22 Regent Street Nottingham NG1 5BQ on 19 January 2021 | |
19 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | LIQ02 | Statement of affairs | |
10 Nov 2020 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from 29 Skerry Rise Chelmsford Essex CM1 4EG England to Top Floor, Croxton's Mill Blasford Hill Little Waltham Chelmsford Essex CM3 3PJ on 25 February 2020 | |
22 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2020 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
07 Jan 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
20 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 2 November 2016
|
|
17 Oct 2016 | AD01 | Registered office address changed from 146 High Street Billericay Essex CM12 9DF to 29 Skerry Rise Chelmsford Essex CM1 4EG on 17 October 2016 | |
11 Nov 2015 | AR01 |
Annual return made up to 24 October 2015
Statement of capital on 2015-11-11
|
|
23 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Apr 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 31 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from Michael Letch and Partners Llp 146 High Street Billericay Essex CM12 9DF to 146 High Street Billericay Essex CM12 9DF on 26 March 2015 |