Advanced company searchLink opens in new window

ROCKPORT PRESENTATIONS LIMITED

Company number 03881157

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)
03 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
14 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
07 Mar 2023 LIQ02 Statement of affairs
07 Mar 2023 600 Appointment of a voluntary liquidator
07 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-22
17 Feb 2023 AD01 Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 17 February 2023
09 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
10 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
24 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
23 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
17 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
19 Mar 2020 AA01 Previous accounting period shortened from 28 June 2019 to 27 June 2019
03 Dec 2019 PSC04 Change of details for Mr Jeremy Hewitt Mulford as a person with significant control on 6 April 2016
02 Dec 2019 CH03 Secretary's details changed for Simon Mark Mulford on 27 November 2019
02 Dec 2019 CH01 Director's details changed for Mr Jeremy Hewitt Mulford on 27 November 2019
02 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
04 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2019 AA01 Previous accounting period shortened from 29 June 2018 to 28 June 2018
21 Dec 2018 AD01 Registered office address changed from 1 the Green Richmond Surrey TW9 1PL to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 21 December 2018
21 Dec 2018 PSC07 Cessation of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016
05 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
29 Nov 2017 PSC01 Notification of Jeremy Hewitt Mulford as a person with significant control on 6 April 2016
29 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates