- Company Overview for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
- Filing history for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
- People for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
- Charges for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
- Insolvency for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
- More for ROCKHOPPER INFRASTRUCTURE SERVICES LLP (OC382346)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2018 | AM10 | Administrator's progress report | |
12 Mar 2018 | AM23 | Notice of move from Administration to Dissolution | |
13 Oct 2017 | 2.24B | Administrator's progress report to 19 September 2017 | |
09 Jun 2017 | 2.17B | Statement of administrator's proposal | |
05 Jun 2017 | F2.18 | Notice of deemed approval of proposals | |
28 Apr 2017 | LLAD01 | Registered office address changed from Bm Advisory Arundel House 1 Amberley Court Crawley West Sussex RH11 7XL to Bm Advisory Arundel House, 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on 28 April 2017 | |
27 Apr 2017 | LLAD01 | Registered office address changed from Covers Farm Westerham Road Westerham TN16 2EY England to Bm Advisory Arundel House 1 Amberley Court Crawley West Sussex RH11 7XL on 27 April 2017 | |
30 Mar 2017 | 2.12B | Appointment of an administrator | |
24 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2016 | LLAD01 | Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to Covers Farm Westerham Road Westerham TN16 2EY on 10 November 2016 | |
02 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Feb 2016 | LLAR01 | Annual return made up to 11 February 2016 | |
18 Feb 2016 | LLCH01 | Member's details changed for Mr Mark Antony Wilson on 17 February 2016 | |
08 Feb 2016 | LLAD01 | Registered office address changed from Linden House Linden Close Tunbridge Wells Kent TN4 8HH to 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 8 February 2016 | |
24 Mar 2015 | LLAR01 | Annual return made up to 11 February 2015 | |
13 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Nov 2014 | LLAA01 | Previous accounting period extended from 28 February 2014 to 31 March 2014 | |
09 Sep 2014 | LLTM01 | Termination of appointment of Joseph Goldie as a member on 9 September 2014 | |
09 Sep 2014 | LLTM01 | Termination of appointment of Joseph Goldie as a member on 9 September 2014 | |
02 Sep 2014 | LLMR01 | Registration of charge OC3823460002, created on 2 September 2014 | |
26 Feb 2014 | LLMR01 | Registration of charge 3823460001 | |
25 Feb 2014 | LLAP01 | Appointment of Mr Joseph Goldie as a member | |
25 Feb 2014 | LLAP01 | Appointment of Mr Joseph Goldie as a member | |
21 Feb 2014 | LLAR01 | Annual return made up to 11 February 2014 |