Advanced company searchLink opens in new window

ROC CAPITAL MANAGEMENT LIMITED

Company number 07160614

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)
12 Aug 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AA Total exemption small company accounts made up to 30 April 2012
04 Nov 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 121,212
25 May 2013 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2013 AD01 Registered office address changed from Trugs I Th Hole Farm Wood Lane South Adlington Macclesfield Cheshire SK10 4PJ United Kingdom on 7 January 2013
20 Dec 2012 CH01 Director's details changed for Mr Andrew Wall on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Mrs Adele Callan on 20 December 2012
20 Dec 2012 CH01 Director's details changed for Kevin Divine on 20 December 2012
20 Dec 2012 AD01 Registered office address changed from No 1 St Pauls Square Liverpool L3 9SJ on 20 December 2012
20 Dec 2012 TM02 Termination of appointment of St Pauls Secretaries Limited as a secretary
01 Aug 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
21 Feb 2012 GAZ1 First Gazette notice for compulsory strike-off
24 May 2011 AR01 Annual return made up to 17 February 2011 with full list of shareholders
15 Apr 2011 AP04 Appointment of St Pauls Secretaries Limited as a secretary
11 Apr 2011 AD01 Registered office address changed from , 50 Fountain Street, Manchester, M2 2AS, United Kingdom on 11 April 2011
31 Jan 2011 AA01 Current accounting period extended from 28 February 2011 to 30 April 2011
12 Jan 2011 TM01 Termination of appointment of David Rand as a director
23 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Apr 2010 AP01 Appointment of David Rand as a director
22 Apr 2010 SH08 Change of share class name or designation