Advanced company searchLink opens in new window

ROK PLUMBING HEATING AND ELECTRICAL LIMITED

Company number 04147559

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)
06 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2011 TM02 Termination of appointment of Julian Turnbull as a secretary
12 Jan 2011 TM01 Termination of appointment of Garvis Snook as a director
28 Oct 2010 AA Full accounts made up to 31 December 2009
25 Aug 2010 TM01 Termination of appointment of Donald Fraser as a director
09 Feb 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
Statement of capital on 2010-02-09
  • GBP 1
02 Nov 2009 AA Full accounts made up to 31 December 2008
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 3
05 Jun 2009 288b Appointment Terminate, Director George Fraser Logged Form
24 Mar 2009 395 Particulars of a mortgage or charge / charge no: 2
19 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
29 Jan 2009 363a Return made up to 25/01/09; full list of members
05 Dec 2008 288a Director appointed donald cameron fraser
17 Sep 2008 CERTNM Company name changed rok property solutions LIMITED\certificate issued on 18/09/08
08 Jul 2008 288c Director's Change of Particulars / garvis snook / 01/07/2008 / HouseName/Number was: , now: 13; Street was: 20 hirst court, now: sloane gardens; Area was: 20 gatliff road, now: ; Post Code was: SW1W 8QD, now: SW1W 8EB
13 Mar 2008 AA Accounts made up to 31 December 2007
28 Jan 2008 363a Return made up to 25/01/08; full list of members
04 Sep 2007 AA Accounts made up to 31 December 2006
26 Jan 2007 363a Return made up to 25/01/07; full list of members
04 Nov 2006 AA Accounts made up to 31 December 2005
25 Jul 2006 MISC Ml 28 removing aa 31/12/05
05 May 2006 CERTNM Company name changed rok LIMITED\certificate issued on 05/05/06
22 Mar 2006 288c Director's particulars changed