Advanced company searchLink opens in new window

BUSINESS ROCKS (UK) LTD

Company number 09009413

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)
30 Jan 2021 GAZ2 Final Gazette dissolved following liquidation
30 Oct 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
28 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 23 March 2020
07 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 23 March 2019
05 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 23 March 2018
19 Apr 2017 AD01 Registered office address changed from 27th Floor City Tower New York Street Piccadilly Plaza Manchester M1 4BT England to 3 Hardman Street Manchester M3 3HF on 19 April 2017
08 Apr 2017 4.20 Statement of affairs with form 4.19
08 Apr 2017 600 Appointment of a voluntary liquidator
08 Apr 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-24
14 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Seect 177 conflict interest 06/03/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Jun 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 188
17 May 2016 AD01 Registered office address changed from The Stables Paradise Wharf Ducie Street Manchester M1 2JN England to 27th Floor City Tower New York Street Piccadilly Plaza Manchester M1 4BT on 17 May 2016
22 Mar 2016 TM01 Termination of appointment of Gary Banks as a director on 2 February 2016
01 Mar 2016 TM01 Termination of appointment of Stephanie Hannah Hopwood as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Ms Stephanie Hannah Hopwood as a director on 1 February 2016
01 Feb 2016 AP01 Appointment of Mr Gary Banks as a director on 1 February 2016
21 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
21 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
25 Aug 2015 SH02 Sub-division of shares on 20 July 2015
24 Jul 2015 AD01 Registered office address changed from 43 Heatherside Road Ramsbottom Lancashire BL0 9BX to The Stables Paradise Wharf Ducie Street Manchester M1 2JN on 24 July 2015
10 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
24 Apr 2014 NEWINC Incorporation
Statement of capital on 2014-04-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted