Advanced company searchLink opens in new window

ROCKBAY LIMITED

Company number 07515174

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)
17 Nov 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jul 2015 DS01 Application to strike the company off the register
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
17 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
12 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
10 Jun 2013 AA Accounts for a dormant company made up to 28 February 2013
13 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
19 Mar 2012 AA Accounts for a dormant company made up to 29 February 2012
14 Feb 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
09 May 2011 SH01 Statement of capital following an allotment of shares on 9 May 2011
  • GBP 2
05 May 2011 AP01 Appointment of Mrs Carole Diane Brice as a director
05 May 2011 AD01 Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 5 May 2011
05 May 2011 AP01 Appointment of Mr Alan Edmond El-Nachef as a director
05 May 2011 TM01 Termination of appointment of Paul Graeme as a director
03 Feb 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)