Advanced company searchLink opens in new window

ROCKC JEWELLERS LIMITED

Company number 09254899

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)
22 Sep 2023 AD01 Registered office address changed from 1C Clock Tower Mall Haymarket Centre Leicester LE1 3YR to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 22 September 2023
22 Sep 2023 600 Appointment of a voluntary liquidator
22 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-09-08
22 Sep 2023 LIQ02 Statement of affairs
08 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
21 Feb 2023 AP01 Appointment of Dean Vedal Millard as a director on 31 January 2023
21 Feb 2023 TM01 Termination of appointment of Edward Phillip Millard as a director on 31 January 2023
14 Jun 2022 AA Total exemption full accounts made up to 31 January 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
11 Jan 2022 TM01 Termination of appointment of Michael Royston Millard as a director on 10 January 2022
11 Jan 2022 AP01 Appointment of Edward Phillip Millard as a director on 10 January 2022
22 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
28 Sep 2021 TM01 Termination of appointment of Dean Vidal Millard as a director on 16 September 2021
28 Sep 2021 AP01 Appointment of Mr Michael Royston Millard as a director on 15 September 2021
26 Jul 2021 AA Micro company accounts made up to 31 January 2021
22 Dec 2020 PSC07 Cessation of Dean Vedal Millard as a person with significant control on 10 December 2020
22 Dec 2020 PSC02 Notification of Rock&G Limited as a person with significant control on 10 December 2020
20 Oct 2020 AA Micro company accounts made up to 31 January 2020
20 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
29 Jan 2020 AD01 Registered office address changed from 32-46 Branston Street Hockley Birmingham B18 6BP to 1C Clock Tower Mall Haymarket Centre Leicester LE1 3YR on 29 January 2020
07 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
10 Apr 2019 AA Micro company accounts made up to 31 January 2019
18 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 31 January 2018
10 Nov 2017 CS01 Confirmation statement made on 8 October 2017 with updates