ROCK SOLID CONSTRUCTION (MIDLANDS) LTD
Company number 12442245
- Company Overview for ROCK SOLID CONSTRUCTION (MIDLANDS) LTD (12442245)
- Filing history for ROCK SOLID CONSTRUCTION (MIDLANDS) LTD (12442245)
- People for ROCK SOLID CONSTRUCTION (MIDLANDS) LTD (12442245)
- More for ROCK SOLID CONSTRUCTION (MIDLANDS) LTD (12442245)
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
|