Advanced company searchLink opens in new window

NEWROCK ENGINEERING LIMITED

Company number NI601249

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)
17 Dec 2015 AD01 Registered office address changed from C/O Carbane Unit B6 Clara House Dunmurry Office Park 37a Upper Dunmurry Lane Belfast Antrim BT17 0AJ to 5C High Street Comber Newtownards County Down BT23 5HJ on 17 December 2015
27 Aug 2015 MR01 Registration of charge NI6012490001, created on 25 August 2015
13 May 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Apr 2015 AP01 Appointment of Mrs Marion Louise Jackson as a director on 1 April 2015
11 Feb 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
12 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 100
03 Oct 2014 AP01 Appointment of Mr David Nigel Jackson as a director on 28 July 2014
03 Oct 2014 TM01 Termination of appointment of Dermot Gerard O'kane as a director on 28 July 2014
25 Jul 2014 TM01 Termination of appointment of David William Mckendry as a director on 1 January 2012
06 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
14 Jan 2014 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
02 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
14 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 30 November 2011
22 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders
22 Nov 2011 TM02 Termination of appointment of James Mckendry as a secretary
15 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2011 AA Accounts for a dormant company made up to 30 November 2010
11 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2011 AP01 Appointment of David William Mckendry as a director
13 Jun 2011 TM01 Termination of appointment of James Mckendry as a director
15 Dec 2010 AR01 Annual return made up to 10 November 2010 with full list of shareholders
25 Nov 2010 AD01 Registered office address changed from 173 University Street Belfast BT7 1HR United Kingdom on 25 November 2010
15 Jan 2010 MEM/ARTS Memorandum and Articles of Association
15 Jan 2010 CERTNM Company name changed redrock (europe) LIMITED\certificate issued on 15/01/10
  • RES15 ‐ Change company name resolution on 2009-12-23