- Company Overview for BUSINESS ROCKS (UK) LTD (09009413)
- Filing history for BUSINESS ROCKS (UK) LTD (09009413)
- People for BUSINESS ROCKS (UK) LTD (09009413)
- Insolvency for BUSINESS ROCKS (UK) LTD (09009413)
- More for BUSINESS ROCKS (UK) LTD (09009413)
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
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
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
|
|
24 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-24
|