Advanced company searchLink opens in new window

ROCKLYN SERVICES LIMITED

Company number NI607351

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jan 2019 DS01 Application to strike the company off the register
18 May 2018 CS01 Confirmation statement made on 10 May 2018 with no updates
15 May 2018 TM01 Termination of appointment of Andy Hull as a director on 8 May 2018
05 Apr 2018 AA Accounts for a small company made up to 31 December 2017
12 Jun 2017 CH01 Director's details changed for Mr Dean Rolland on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Neil Holland on 12 June 2017
12 Jun 2017 TM01 Termination of appointment of Mark Millar as a director on 12 June 2017
30 May 2017 AA Accounts for a small company made up to 31 December 2016
10 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
25 Jan 2017 AA Total exemption full accounts made up to 31 May 2016
10 Aug 2016 AD01 Registered office address changed from Donegall House 7 Donegall Square North Belfast BT1 5GB to C/O Neil Holland 14 Ballyclough Road Lisburn County Antrim BT28 3UY on 10 August 2016
06 Aug 2016 DISS40 Compulsory strike-off action has been discontinued
03 Aug 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
02 Aug 2016 AP01 Appointment of Mr Neil Holland as a director on 29 July 2016
02 Aug 2016 AP01 Appointment of Mr Dean Rolland as a director on 29 July 2016
02 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
27 Jul 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
04 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jun 2014 AP01 Appointment of Mr Andy Hull as a director
06 Jun 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013