Advanced company searchLink opens in new window

ROCKTRON LIMITED

Company number 04120826

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)
10 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2015 2.35B Notice of move from Administration to Dissolution on 11 March 2015
20 Oct 2014 2.31B Notice of extension of period of Administration
14 Oct 2014 2.24B Administrator's progress report to 11 September 2014
14 Oct 2014 2.31B Notice of extension of period of Administration
30 May 2014 2.24B Administrator's progress report to 23 April 2014
22 Jan 2014 2.16B Statement of affairs with form 2.15B
03 Jan 2014 2.23B Result of meeting of creditors
30 Dec 2013 2.23B Result of meeting of creditors
06 Dec 2013 2.17B Statement of administrator's proposal
28 Nov 2013 2.16B Statement of affairs with form 2.14B
05 Nov 2013 AD01 Registered office address changed from Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 5 November 2013
04 Nov 2013 2.12B Appointment of an administrator
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
Statement of capital on 2013-01-30
  • GBP 52,443
31 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
21 Dec 2012 AA Full accounts made up to 31 March 2012
31 Oct 2012 CH03 Secretary's details changed for Philip Lloyd Morgan on 28 October 2012
31 Oct 2012 AUD Auditor's resignation
16 Oct 2012 AA03 Resignation of an auditor
16 Oct 2012 MISC Auditor resignation
16 Oct 2012 MISC Auditors resignation
14 Mar 2012 TM01 Termination of appointment of Ronald Mcgregor as a director
27 Feb 2012 TM01 Termination of appointment of Philip Michael as a director
06 Feb 2012 TM01 Termination of appointment of Derek Walter as a director
06 Feb 2012 TM01 Termination of appointment of Oulton Wade as a director