- Company Overview for ROCKFORD DEBT COLLECTIONS LIMITED (03887985)
- Filing history for ROCKFORD DEBT COLLECTIONS LIMITED (03887985)
- People for ROCKFORD DEBT COLLECTIONS LIMITED (03887985)
- Insolvency for ROCKFORD DEBT COLLECTIONS LIMITED (03887985)
- More for ROCKFORD DEBT COLLECTIONS LIMITED (03887985)
| 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) |
|---|---|---|---|
| 26 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
| 03 Oct 2017 | TM01 | Termination of appointment of Gavin Michael Cawthra as a director on 30 September 2017 | |
| 26 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
| 20 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2016 | |
| 19 Dec 2016 | LIQ MISC | Insolvency:secretary of state release of liquidator | |
| 30 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
| 30 Sep 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
| 15 Apr 2016 | AP03 | Appointment of Ms Angela Wendy Miriam White as a secretary on 1 April 2016 | |
| 15 Apr 2016 | TM02 | Termination of appointment of Robert Christopher Hill as a secretary on 1 April 2016 | |
| 06 Jan 2016 | AD01 | Registered office address changed from Western House Halifax Road Bradford West Yorkshire BD6 2SZ to 8 Princes Parade Liverpool Merseyside L3 1QH on 6 January 2016 | |
| 05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
| 05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
| 05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
| 05 Jan 2016 | 4.70 | Declaration of solvency | |
| 14 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
| 09 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
| 17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
| 09 Jan 2014 | AP01 | Appointment of Mr Gavin Michael Cawthra as a director | |
| 06 Nov 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
| 21 Oct 2013 | TM01 | Termination of appointment of Stephen Hunt as a director | |
| 16 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
| 29 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
| 24 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
| 21 Aug 2012 | AP01 | Appointment of Mr Stephen David Hunt as a director | |
| 21 Aug 2012 | TM01 | Termination of appointment of Shirley Murgatroyd as a director |