Advanced company searchLink opens in new window

ROKA BATHROOMS LIMITED

Company number 06993769

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)
16 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
16 May 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Nov 2013 4.68 Liquidators' statement of receipts and payments to 5 September 2013
26 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
26 Jun 2013 600 Appointment of a voluntary liquidator
21 Jun 2013 LIQ MISC Insolvency:order of court dated 24TH may 2013 removing claire louise foster as liquidator of the company
21 Jun 2013 4.40 Notice of ceasing to act as a voluntary liquidator
20 Sep 2012 AD01 Registered office address changed from 25 the Doweries Rednal Birmingham B45 9RY United Kingdom on 20 September 2012
19 Sep 2012 4.20 Statement of affairs with form 4.19
19 Sep 2012 600 Appointment of a voluntary liquidator
19 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
29 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Oct 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
Statement of capital on 2011-10-12
  • GBP 1
12 Oct 2011 CH01 Director's details changed for Mr Dawen Cai on 10 October 2011
12 Oct 2011 AP01 Appointment of Mr Weixiong Xiao as a director
11 Oct 2011 AP01 Appointment of Mr Weixiong Xiao as a director
10 Oct 2011 AD01 Registered office address changed from 16 Larch Drive Northfield Birmingham B31 5HB on 10 October 2011
10 Oct 2011 TM01 Termination of appointment of Dawen Cai as a director
18 May 2011 AA Accounts for a dormant company made up to 31 August 2010
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AR01 Annual return made up to 18 August 2010 with full list of shareholders
14 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 September 2010
18 Aug 2009 NEWINC Incorporation