Advanced company searchLink opens in new window

ROCK THE FROCK LIMITED

Company number 08745935

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-23
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
  • GBP 100
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
  • GBP 1
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