- Company Overview for ROCKSTAR ENGINEERING LIMITED (10557307)
- Filing history for ROCKSTAR ENGINEERING LIMITED (10557307)
- People for ROCKSTAR ENGINEERING LIMITED (10557307)
- Insolvency for ROCKSTAR ENGINEERING LIMITED (10557307)
- More for ROCKSTAR ENGINEERING LIMITED (10557307)
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) |
---|---|---|---|
25 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
06 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 October 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from Victoria House 26 Queen Victoria Street Reading RG1 1TG England to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 19 November 2019 | |
18 Nov 2019 | LIQ01 | Declaration of solvency | |
30 Oct 2019 | 600 | Appointment of a voluntary liquidator | |
30 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 May 2019 | PSC04 | Change of details for Miss Anna Katarzyna Kunat as a person with significant control on 24 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Miss Anna Katarzyna Kunat on 24 May 2019 | |
28 May 2019 | PSC04 | Change of details for Mr John Francis Roughneen as a person with significant control on 24 May 2019 | |
28 May 2019 | CH01 | Director's details changed for Mr John Francis Roughneen on 24 May 2019 | |
18 Jan 2019 | PSC04 | Change of details for Miss Anna Katarzyna Kunat as a person with significant control on 15 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Miss Anna Katarzyna Kunat on 15 January 2019 | |
18 Jan 2019 | PSC04 | Change of details for Mr John Francis Roughneen as a person with significant control on 15 January 2019 | |
18 Jan 2019 | CH01 | Director's details changed for Mr John Francis Roughneen on 15 January 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
29 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
10 Jan 2018 | PSC01 | Notification of Timothy Paul Rozier as a person with significant control on 20 March 2017 | |
09 Jan 2018 | PSC04 | Change of details for Mr John Francis Roughneen as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Miss Anna Katarzyna Kunat as a person with significant control on 9 January 2018 | |
09 Jan 2018 | PSC04 | Change of details for Miss Anna Katarzyna Kunat as a person with significant control on 11 January 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Timothy Paul Rozier on 16 October 2017 | |
16 Oct 2017 | CH01 | Director's details changed for Mr John Francis Roughneen on 16 October 2017 |