Advanced company searchLink opens in new window

ROCHESTER FC LIMITED

Company number 05463045

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)
06 Sep 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2015 AR01 Annual return made up to 24 May 2015 no member list
08 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
09 Jun 2014 AR01 Annual return made up to 24 May 2014 no member list
27 May 2014 CH04 Secretary's details changed for Brisan Secretaries Limited on 20 August 2013
27 May 2014 TM02 Termination of appointment of Oak Credit & Finance Limited as a secretary
27 May 2014 AP04 Appointment of Brisan Secretaries Limited as a secretary
27 May 2014 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP United Kingdom on 27 May 2014
24 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013
19 Jul 2013 AR01 Annual return made up to 24 May 2013 no member list
10 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
21 Jun 2012 CERTNM Company name changed rochester bvfc LIMITED\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-01-12
  • NM01 ‐ Change of name by resolution
15 Jun 2012 AR01 Annual return made up to 24 May 2012 no member list
15 Jun 2012 TM01 Termination of appointment of Aaron Inglis as a director
15 Jun 2012 TM01 Termination of appointment of Robert Twist as a director
16 May 2012 CH04 Secretary's details changed for Oak Credit & Finance Limited on 24 April 2012
11 Jan 2012 CONNOT Change of name notice
08 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
22 Jun 2011 AR01 Annual return made up to 24 May 2011 no member list
21 Jun 2011 CH04 Secretary's details changed for Oak Credit & Finance Limited on 19 April 2011
21 Jun 2011 AD01 Registered office address changed from Acorn House 244 Robin Hood Lane Bluebell Hill Chatham Kent ME5 9JY on 21 June 2011
10 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010