Advanced company searchLink opens in new window

ROCK PLANT HOLDINGS LIMITED

Company number 13148788

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)
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
12 Apr 2024 CH01 Director's details changed for Miss Katherina Power-Kane on 12 April 2024
12 Apr 2024 PSC04 Change of details for Miss Katherina Power-Kane as a person with significant control on 12 April 2024
07 Dec 2023 CH01 Director's details changed for Mr Conor Joseph Kane on 11 November 2023
07 Dec 2023 PSC04 Change of details for Mr Conor Joseph Kane as a person with significant control on 11 November 2023
02 Oct 2023 AA Micro company accounts made up to 31 January 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
11 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Aug 2022 PSC04 Change of details for Miss Katherina Power-Kane as a person with significant control on 29 August 2022
29 Aug 2022 CH01 Director's details changed for Miss Katherina Power-Kane on 29 August 2022
29 Aug 2022 PSC04 Change of details for Mr Conor Joseph Kane as a person with significant control on 29 August 2022
29 Aug 2022 CH01 Director's details changed for Mr Conor Joseph Kane on 29 August 2022
21 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
20 Jun 2022 AD01 Registered office address changed from Greville House 10 Jury Street Warwick Warwickshire CV34 4EW England to Staffordshire House Beechdale Road Nottingham NG8 3FH on 20 June 2022
19 May 2021 CS01 Confirmation statement made on 19 May 2021 with updates
19 May 2021 SH01 Statement of capital following an allotment of shares on 2 March 2021
  • GBP 200
19 May 2021 PSC07 Cessation of Charlotte Power-Kane as a person with significant control on 2 March 2021
19 May 2021 AP01 Appointment of Mr Michael James Kane as a director on 2 March 2021
25 Feb 2021 PSC04 Change of details for Mr Conor Joseph Kane as a person with significant control on 25 February 2021
25 Feb 2021 CH01 Director's details changed for Mr Conor Joseph Kane on 25 February 2021
21 Jan 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-01-21
  • GBP 152