Advanced company searchLink opens in new window

CERTROCK LIMITED

Company number 01535988

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)
25 Jun 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Feb 2018 CS01 Confirmation statement made on 14 January 2018 with updates
08 Feb 2018 PSC01 Notification of Paul Kinnersley Nixon as a person with significant control on 6 April 2017
27 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Jun 2017 TM02 Termination of appointment of a secretary
23 Jun 2017 TM01 Termination of appointment of a director
23 Jun 2017 TM01 Termination of appointment of a director
23 Jun 2017 AP01 Appointment of Mr Paul Kinnersley Nixon as a director on 23 June 2017
27 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 AD01 Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE to 204 Field End Road Eastcote Pinner Middlesex HA5 1rd on 12 September 2016
26 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
26 Jan 2016 AD01 Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 26 January 2016
26 Jan 2016 CH03 Secretary's details changed for Eileen Margaret Nixon on 18 November 2015
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
05 Feb 2015 AD02 Register inspection address has been changed from 3 Holywell Terrace Holywell Street Shrewsbury Shropshire SY2 5DF England to C/O Cat Driver Training Ltd. Millbrook Proving Ground Station Lane Millbrook Beds. MK45 2JQ
05 Feb 2015 CH03 Secretary's details changed for Eileen Margaret Nixon on 1 January 2015
05 Feb 2015 AD01 Registered office address changed from C/O Sears Morgan Elm Park Court 22-24 Hazeldene Drive Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 5 February 2015
15 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
13 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders