Advanced company searchLink opens in new window

ROCKWOOD ABSORBENTS (BAULKING) LIMITED

Company number 01339874

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2013 DS01 Application to strike the company off the register
12 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
Statement of capital on 2013-02-12
  • GBP 951,000
30 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
17 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
07 Feb 2012 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
20 Sep 2011 AD02 Register inspection address has been changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU
25 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
08 Oct 2010 TM01 Termination of appointment of Vernon Sumner as a director
30 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
24 May 2010 AUD Auditor's resignation
15 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Vernon Sumner on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Thomas James Riordan on 1 October 2009
15 Feb 2010 CH01 Director's details changed for Mr Frank Brian John Wright on 1 October 2009
07 Dec 2009 AA Full accounts made up to 31 December 2008
12 Nov 2009 AD03 Register(s) moved to registered inspection location
12 Nov 2009 AD02 Register inspection address has been changed
12 Nov 2009 AD01 Registered office address changed from , 10 Upper Bank Street, London, E14 5JJ on 12 November 2009
11 Nov 2009 AP04 Appointment of Tmf Corporate Administration Services Limited as a secretary
11 Nov 2009 TM02 Termination of appointment of Clifford Chance Secretaries Limited as a secretary
07 Sep 2009 395 Particulars of a mortgage or charge / charge no: 7
27 Jan 2009 363a Return made up to 24/01/09; full list of members