Advanced company searchLink opens in new window

REDROCK LIMITED

Company number 05890940

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)
13 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 DS01 Application to strike the company off the register
16 May 2018 AD01 Registered office address changed from 176 Monton Road, Monton Eccles Manchester Lancashire M30 9GA to 20 Newsholme Close Culcheth Cheshire WA3 5DE on 16 May 2018
29 Dec 2017 AA Micro company accounts made up to 31 July 2017
31 Jul 2017 CS01 Confirmation statement made on 31 July 2017 with no updates
21 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
01 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
26 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
15 Aug 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filed AP01 for Margaret Russell
31 Jul 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
22 Apr 2014 AP01 Appointment of Ms Kay Lorna Russell as a director
22 Apr 2014 AP03 Appointment of Ms Margaret Rose Russell as a secretary
22 Apr 2014 TM02 Termination of appointment of Nicola Newton as a secretary
22 Apr 2014 TM01 Termination of appointment of Michael Faulkner as a director
24 Mar 2014 SH01 Statement of capital following an allotment of shares on 24 March 2014
  • GBP 100
10 Mar 2014 AP01 Appointment of Ms Margaret Rose Russell as a director on 4 March 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 15/08/2014
03 Mar 2014 TM01 Termination of appointment of Simon Faulkner as a director
18 Sep 2013 TM01 Termination of appointment of Mary Fulster as a director
18 Sep 2013 TM01 Termination of appointment of Adam Fulster as a director
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mary Susan Fulster on 21 May 2013