Advanced company searchLink opens in new window

ROCKFORD GROUP LIMITED

Company number 04380883

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)
30 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
27 Aug 2021 DS01 Application to strike the company off the register
01 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
28 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
28 Jan 2020 AP01 Appointment of Mr Ian James Donaldson as a director on 31 December 2019
28 Jan 2020 TM01 Termination of appointment of Janice Deakin as a director on 30 December 2019
28 Jan 2020 TM01 Termination of appointment of Scott Stewart Kennedy as a director on 30 December 2019
01 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of David Robert Harding as a director on 31 December 2018
14 Feb 2019 TM02 Termination of appointment of Annabel Felicity Wilson as a secretary on 31 December 2018
14 Feb 2019 AP01 Appointment of Ms Janice Deakin as a director on 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Scott Stewart Kennedy as a director on 31 December 2018
14 Feb 2019 AP01 Appointment of Mr Craig David Ball as a director on 31 December 2018
14 Feb 2019 AP03 Appointment of Dean Clarke as a secretary on 31 December 2018
11 Oct 2018 TM01 Termination of appointment of Gilles Normand as a director on 3 October 2018
02 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
11 Jul 2017 PSC05 Change of details for Swinton (Holdings) Limited as a person with significant control on 19 June 2017
10 Jul 2017 CH01 Director's details changed for David Robert Harding on 19 June 2017
10 Jul 2017 CH01 Director's details changed for Mr Gilles Normand on 19 June 2017
10 Jul 2017 AD01 Registered office address changed from Embankment West Tower 101 Cathedral Approach Salford M3 4FB United Kingdom to Embankment West Tower 101 Cathedral Approach Salford M3 7FB on 10 July 2017