Advanced company searchLink opens in new window

ROCK SOLID CONSTRUCTION (MIDLANDS) LTD

Company number 12442245

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)
25 Jul 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
13 May 2024 AA01 Previous accounting period shortened from 26 February 2024 to 25 February 2024
19 Feb 2024 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
29 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
11 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
09 Nov 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
24 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
04 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with updates
21 Apr 2022 AD01 Registered office address changed from The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY United Kingdom to 5 Standish Close Coventry CV2 5NN on 21 April 2022
16 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
05 May 2021 AD01 Registered office address changed from Sun House 6 Tom Brown Street Rugby Warwickshire CV21 3JT United Kingdom to The Lawns Business Centre the Lawns Hinckley Leicestershire LE10 1DY on 5 May 2021
10 Apr 2021 AA Micro company accounts made up to 28 February 2021
22 Feb 2021 CS01 Confirmation statement made on 21 February 2021 with updates
14 Jul 2020 PSC07 Cessation of Matthew Beverley as a person with significant control on 9 July 2020
14 Jul 2020 PSC01 Notification of Lee Palmer as a person with significant control on 9 July 2020
14 Jul 2020 TM01 Termination of appointment of Matthew Graham Beverley as a director on 9 July 2020
14 Jul 2020 AP01 Appointment of Mr Lee David Palmer as a director on 9 July 2020
04 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with updates
04 Jun 2020 PSC01 Notification of Matthew Beverley as a person with significant control on 3 June 2020
04 Jun 2020 PSC07 Cessation of Lee David Palmer as a person with significant control on 3 June 2020
03 Jun 2020 TM01 Termination of appointment of Lee David Palmer as a director on 3 June 2020
03 Jun 2020 AP01 Appointment of Mr Matthew Beverley as a director on 3 June 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • GBP 200