Advanced company searchLink opens in new window

ROCKLAND FORWARD LIMITED

Company number 03690115

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 2020 GAZ2 Final Gazette dissolved following liquidation
16 Jan 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 6 December 2018
07 Dec 2018 3.6 Receiver's abstract of receipts and payments to 16 November 2018
05 Dec 2018 RM02 Notice of ceasing to act as receiver or manager
03 Dec 2018 3.6 Receiver's abstract of receipts and payments to 10 October 2018
27 Jun 2018 3.6 Receiver's abstract of receipts and payments to 10 April 2018
27 Jun 2018 3.6 Receiver's abstract of receipts and payments to 10 October 2017
05 Jan 2018 AD01 Registered office address changed from C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 5 January 2018
22 Dec 2017 LIQ02 Statement of affairs
22 Dec 2017 600 Appointment of a voluntary liquidator
22 Dec 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-12-07
12 Dec 2017 AD01 Registered office address changed from 55 Baker Street London W1U 7EU to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 12 December 2017
03 Oct 2017 AA Full accounts made up to 31 May 2015
30 May 2017 CH01 Director's details changed for Mr Eddie Zakay on 1 April 2017
23 May 2017 3.6 Receiver's abstract of receipts and payments to 10 April 2017
06 Mar 2017 AA Full accounts made up to 31 May 2016
18 Jan 2017 CS01 Confirmation statement made on 30 December 2016 with updates
09 Dec 2016 RM02 Notice of ceasing to act as receiver or manager
18 Nov 2016 3.6 Receiver's abstract of receipts and payments to 10 October 2016
20 Jun 2016 3.6 Receiver's abstract of receipts and payments to 10 April 2016
07 Jan 2016 AR01 Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
07 Jan 2016 AD02 Register inspection address has been changed from Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
18 Nov 2015 3.6 Receiver's abstract of receipts and payments to 10 October 2015
17 Jul 2015 AP01 Appointment of Mrs Cheryl Frances Moharm as a director on 9 July 2015