Advanced company searchLink opens in new window

ROCKMASTERS LIMITED

Company number 05636434

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)
20 Apr 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2009 652C Withdrawal of application for striking off
11 Jun 2009 288b Appointment Terminated Director michael hurst
28 Apr 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2009 652a Application for striking-off
02 Mar 2009 363a Return made up to 25/11/08; full list of members
20 Oct 2008 AA Total exemption small company accounts made up to 30 November 2007
24 Apr 2008 363a Return made up to 25/11/07; full list of members
19 Feb 2008 288b Secretary resigned
19 Feb 2008 287 Registered office changed on 19/02/08 from: boston house 2A boston road henley on thames reading oxfordshire RG9 1DY
19 Feb 2008 288a New secretary appointed
27 Dec 2007 287 Registered office changed on 27/12/07 from: 51 queen anne street london W1G 9HS
04 Oct 2007 288a New director appointed
03 Oct 2007 288a New director appointed
27 Sep 2007 288a New director appointed
23 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
13 Aug 2007 288b Director resigned
26 Jan 2007 363a Return made up to 25/11/06; full list of members
25 Jan 2007 288c Director's particulars changed
23 Dec 2005 287 Registered office changed on 23/12/05 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
23 Dec 2005 288a New director appointed
23 Dec 2005 288a New secretary appointed;new director appointed
19 Dec 2005 288b Director resigned
19 Dec 2005 288b Secretary resigned