Advanced company searchLink opens in new window

ROCKFORCE ENERGY LIMITED

Company number 06605961

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)
01 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
01 Oct 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 April 2018
17 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 13 April 2019
30 Aug 2019 AD01 Registered office address changed from C/O Cbw 66 Prescot Street London E1 8NN to C/O Cbw 66 Prescot Street London E1 8NN on 30 August 2019
16 Aug 2019 AD01 Registered office address changed from 5 Tanners Yard London Road Bagshot Surrey GU19 5HD to C/O Cbw 66 Prescot Street London E1 8NN on 16 August 2019
13 Jul 2017 4.68 Liquidators' statement of receipts and payments to 16 February 2017
15 Dec 2016 AD01 Registered office address changed from Beacon the Brackens London Road Ascot Berkshire SL5 8BE to 5 Tanners Yard London Road Bagshot Surrey GU19 5HD on 15 December 2016
24 May 2016 4.20 Statement of affairs with form 4.18
24 Mar 2015 4.70 Declaration of solvency
10 Mar 2015 AD01 Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB United Kingdom to Beacon the Brackens London Road Ascot Berkshire SL5 8BE on 10 March 2015
09 Mar 2015 600 Appointment of a voluntary liquidator
09 Mar 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-17
28 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
20 Jun 2014 AD01 Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014
12 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
05 Feb 2014 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 2
04 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
24 Sep 2013 AD01 Registered office address changed from the Old Mill Park Road Shepton Mallet Somerset BA4 5BS United Kingdom on 24 September 2013
24 Sep 2013 CH01 Director's details changed for Ms Sylvia Mizel on 24 September 2013
24 Sep 2013 CH01 Director's details changed for Mr Simon John Thorne on 24 September 2013
23 Apr 2013 SH01 Statement of capital following an allotment of shares on 23 April 2013
  • GBP 1
12 Nov 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders
31 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011