Advanced company searchLink opens in new window

ROK COURT DENTON LIMITED

Company number 05877296

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)
14 Jan 2016 AP04 Appointment of Pha Secretarial Services Ltd as a secretary on 23 September 2015
14 Jan 2016 TM02 Termination of appointment of Amersham Corporate Services Limited as a secretary on 23 September 2015
14 Jan 2016 AD01 Registered office address changed from Wilkins Kennedy Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 14 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Aug 2015 AR01 Annual return made up to 14 July 2015 no member list
15 Jul 2015 AA01 Previous accounting period extended from 31 December 2014 to 31 March 2015
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 14 July 2014 no member list
18 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Jul 2013 AR01 Annual return made up to 14 July 2013 no member list
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
27 Jul 2012 AR01 Annual return made up to 14 July 2012 no member list
05 Jan 2012 AR01 Annual return made up to 14 July 2011 no member list
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AA Total exemption full accounts made up to 31 December 2010
22 Dec 2011 AP01 Appointment of Philip Anthony Walker as a director
21 Dec 2011 AP04 Appointment of Amersham Corporate Services Limited as a secretary
13 Dec 2011 AD01 Registered office address changed from Rok Centre Guardian Road Exeter Business Park Exeter Devon EX1 3PD on 13 December 2011
13 Dec 2011 TM02 Termination of appointment of Sandra Al-Kordi as a secretary
06 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2011 TM01 Termination of appointment of Stuart Longbottom as a director
22 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
23 Jul 2010 AR01 Annual return made up to 14 July 2010 no member list
22 Apr 2010 AP03 Appointment of Mrs Sandra Joan Al-Kordi as a secretary
22 Apr 2010 TM02 Termination of appointment of Ross Christie as a secretary