Advanced company searchLink opens in new window

ROKVAL NOMINEES NO.2 LIMITED

Company number 04572848

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)
11 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2018 LIQ13 Return of final meeting in a members' voluntary winding up
16 Aug 2018 600 Appointment of a voluntary liquidator
03 Aug 2018 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps the Shard 32 London Bridge Street London SE1 9SG on 3 August 2018
24 Jul 2018 AD01 Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU on 24 July 2018
18 Jul 2018 LIQ01 Declaration of solvency
18 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-04
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with updates
04 Jul 2018 PSC02 Notification of D.U.K.E. Development Group (Uk) Limited as a person with significant control on 25 June 2018
04 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 4 July 2018
16 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Mar 2017 CH02 Director's details changed for Valsec Director Limited on 24 February 2017
01 Mar 2017 CH04 Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017
27 Feb 2017 AP01 Appointment of Mr James Edward Maddy as a director on 24 February 2017
27 Feb 2017 TM01 Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017
27 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
23 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
05 Jan 2016 AP01 Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016
05 Jan 2016 TM01 Termination of appointment of Claire Treacy as a director on 5 January 2016
30 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
19 Aug 2015 TM01 Termination of appointment of Fraser James Kennedy as a director on 14 August 2015
19 Aug 2015 AP01 Appointment of Mrs Claire Treacy as a director on 14 August 2015
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014