Advanced company searchLink opens in new window

ROCKWELL CONSTRUCTION SERVICES LIMITED

Company number 05076609

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)
26 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
06 Mar 2012 DS01 Application to strike the company off the register
12 Dec 2011 TM02 Termination of appointment of Lynsey Ann Cameron Walker as a secretary on 12 December 2011
12 Dec 2011 TM01 Termination of appointment of Lynsey Ann Cameron Walker as a director on 12 December 2011
29 Sep 2011 AD01 Registered office address changed from C/O Heritage Accountancy Cornerways Folly Lane Greenside Ryton Tyne and Wear NE40 4st on 29 September 2011
28 Sep 2011 CH03 Secretary's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Mrs Lynsey Ann Cameron Walker on 28 September 2011
28 Sep 2011 CH01 Director's details changed for Iain Michael Walker on 28 September 2011
17 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
Statement of capital on 2011-04-17
  • GBP 100
15 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
07 Jan 2011 AD01 Registered office address changed from Flat 5 Lintzford Mill, Lintzford Rowlands Gill Tyne and Wear NE39 1NB on 7 January 2011
06 Apr 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Mrs Lynsey Ann Cameron Walker on 17 March 2010
06 Apr 2010 CH01 Director's details changed for Iain Michael Walker on 17 March 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
19 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
22 Apr 2009 363a Return made up to 17/03/09; full list of members
22 Apr 2009 288c Director and Secretary's Change of Particulars / lynsey wigham / 09/05/2008 / Title was: , now: mrs; Surname was: wigham, now: walker
01 Jul 2008 AA Total exemption small company accounts made up to 31 August 2007
15 Apr 2008 363a Return made up to 17/03/08; full list of members
22 Nov 2007 CERTNM Company name changed big bleu LIMITED\certificate issued on 22/11/07
04 Jul 2007 AA Total exemption small company accounts made up to 31 August 2006
19 Jun 2007 288b Secretary resigned
19 Jun 2007 288b Director resigned