Advanced company searchLink opens in new window

ROCK TRADING COMPANY LIMITED

Company number 00419772

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)
16 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2024 DS01 Application to strike the company off the register
08 Dec 2023 SH19 Statement of capital on 8 December 2023
  • GBP 1
08 Dec 2023 SH20 Statement by Directors
08 Dec 2023 CAP-SS Solvency Statement dated 04/12/23
08 Dec 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
07 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
07 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
07 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
29 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2021 AA01 Current accounting period shortened from 31 March 2022 to 31 December 2021
14 Oct 2021 TM01 Termination of appointment of Rachel Emma Dafforn as a director on 20 September 2021
14 Oct 2021 TM02 Termination of appointment of Rachel Emma Dafforn as a secretary on 20 September 2021
13 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
30 Apr 2021 AP01 Appointment of Miss Rachel Emma Dafforn as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Paul Jay Turner as a director on 23 April 2021
02 Mar 2021 AD01 Registered office address changed from Gammon House, Riverside Road Pottington Business Park Barnstaple Devon EX31 1QN to Unit 2 Mill End Road High Wycombe Buckinghamshire HP12 4AX on 2 March 2021
02 Mar 2021 TM01 Termination of appointment of Colin John Worth as a director on 26 February 2021
02 Mar 2021 AP01 Appointment of Mr Richard Philip Robinson as a director on 26 February 2021
02 Mar 2021 AP01 Appointment of Mr Nicolas Arthur House as a director on 26 February 2021
02 Mar 2021 AP01 Appointment of Mr Peter Allan Cudd as a director on 26 February 2021