Advanced company searchLink opens in new window

ROCK EXPRESS PUBLISHING LTD

Company number 05393117

Filter by category

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2015 DS01 Application to strike the company off the register
01 May 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
21 Apr 2015 AD01 Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP to Suite 2 Shrieves Walk Sheep Street Stratford-upon-Avon Warwickshire CV37 6GJ on 21 April 2015
08 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jun 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1,000
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 15 March 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AR01 Annual return made up to 15 March 2012 with full list of shareholders
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 15 March 2011 with full list of shareholders
11 Mar 2011 TM02 Termination of appointment of Ocs Corporate Secretaries Limited as a secretary
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
31 Aug 2010 AP01 Appointment of Ms Clare Anne Gambold as a director
03 Aug 2010 TM01 Termination of appointment of Christopher Gormlie as a director
18 Apr 2010 AR01 Annual return made up to 15 March 2010 with full list of shareholders
17 Apr 2010 CH04 Secretary's details changed for Ocs Corporate Secretaries Limited on 12 March 2010
17 Mar 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-13
17 Mar 2010 CONNOT Change of name notice
14 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
13 May 2009 363a Return made up to 15/03/09; full list of members
26 Mar 2009 CERTNM Company name changed warwick media distribution LTD\certificate issued on 30/03/09
15 Dec 2008 AA Accounts for a dormant company made up to 31 December 2007