Advanced company searchLink opens in new window

ROC PRODUCTS LIMITED

Company number 03858445

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)
24 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2016 DS01 Application to strike the company off the register
23 Sep 2016 TM01 Termination of appointment of Oliver Stegmann as a director on 19 September 2016
23 Sep 2016 TM01 Termination of appointment of Les Hayman as a director on 19 September 2016
23 Sep 2016 TM02 Termination of appointment of Jt Nominees Limited as a secretary on 23 September 2016
23 Sep 2016 AD01 Registered office address changed from C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF to 62 Wilson Street London EC2A 2BU on 23 September 2016
17 Mar 2016 AA Accounts for a small company made up to 30 September 2015
11 Jan 2016 AP04 Appointment of Jt Nominees Limited as a secretary on 6 October 2015
10 Jan 2016 TM02 Termination of appointment of Jonathan James as a secretary on 6 October 2015
29 Dec 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-12-29
  • GBP 100
02 Jul 2015 AA Accounts for a small company made up to 30 September 2014
04 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
04 Nov 2014 AD01 Registered office address changed from 11 the Avenue Southampton SO17 1XF to C/O C/O Moore Blatch 11 the Avenue Southampton SO17 1XF on 4 November 2014
04 Jul 2014 AA Accounts for a small company made up to 30 September 2013
28 Jan 2014 CERTNM Company name changed roc thrive solutions LIMITED\certificate issued on 28/01/14
  • RES15 ‐ Change company name resolution on 2014-01-14
  • NM01 ‐ Change of name by resolution
04 Dec 2013 AP01 Appointment of Mr John Peter Wilson as a director
07 Nov 2013 TM01 Termination of appointment of Damian Williams as a director
07 Nov 2013 AP03 Appointment of Mr Jonathan James as a secretary
07 Nov 2013 TM02 Termination of appointment of Damian Williams as a secretary
31 Oct 2013 AP01 Appointment of Mr Oliver Stegmann as a director
31 Oct 2013 AP01 Appointment of Mr Jeremy Adam Sutton Chilvers as a director
27 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-27
  • GBP 100
15 Jul 2013 AD01 Registered office address changed from C/O Paralegal, Allens Solicitors Pendower House Cumberland Business Centre Northumberland Road Southsea Hampshire PO5 1DS England on 15 July 2013
05 Jul 2013 AA Accounts for a small company made up to 30 September 2012