Advanced company searchLink opens in new window

ROCKNESS LOGISTICS LTD

Company number 08950370

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
15 May 2018 AA Micro company accounts made up to 31 March 2018
01 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
01 Mar 2018 AD01 Registered office address changed from 41 Ivy Church Crescent Leicester LE5 1RR United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 1 March 2018
01 Mar 2018 TM01 Termination of appointment of Troy Craigan Barson as a director on 20 February 2018
01 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
01 Mar 2018 PSC07 Cessation of Troy Craigan Barson as a person with significant control on 20 February 2018
29 Nov 2017 TM01 Termination of appointment of Terence Dunne as a director on 18 September 2017
28 Nov 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 41 Ivy Church Crescent Leicester LE5 1RR on 28 November 2017
28 Nov 2017 PSC01 Notification of Troy Barson as a person with significant control on 18 September 2017
28 Nov 2017 PSC07 Cessation of Paul Tinley as a person with significant control on 18 September 2017
28 Nov 2017 AP01 Appointment of Mr Troy Craigan Barson as a director on 18 September 2017
17 Nov 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CH01 Director's details changed for Terence Dunne on 16 March 2017
15 Mar 2017 AP01 Appointment of Terence Dunne as a director on 13 March 2017
15 Mar 2017 TM01 Termination of appointment of Paul Tinley as a director on 13 March 2017
15 Mar 2017 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 15 March 2017
15 Mar 2017 CS01 Confirmation statement made on 15 March 2017 with updates
16 Nov 2016 AA Micro company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
10 Dec 2015 AA Micro company accounts made up to 31 March 2015
17 Jun 2015 AP01 Appointment of Paul Tinley as a director on 10 June 2015
17 Jun 2015 TM01 Termination of appointment of Stuart John Hill as a director on 10 June 2015