Advanced company searchLink opens in new window

STEVE BURKE (ROCHFORD) LIMITED

Company number 06295746

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
03 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jun 2024 TM01 Termination of appointment of Steven Thomas Burke as a director on 11 June 2024
18 Jun 2024 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2024 DS01 Application to strike the company off the register
06 Jun 2024 TM01 Termination of appointment of David Eisenberger as a director on 30 May 2024
05 Feb 2024 AA Accounts for a small company made up to 30 June 2023
19 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 June 2023
  • GBP 375,850
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
17 Oct 2023 SH01 Statement of capital following an allotment of shares on 30 September 2023
  • GBP 375,850
  • ANNOTATION Clarification a second filed SH01 was registered on 19/10/2023
02 Mar 2023 AA Accounts for a small company made up to 30 June 2022
24 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with updates
24 Oct 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 235,000
08 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
21 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 AP01 Appointment of Mr David Eisenberger as a director on 21 December 2021
22 Dec 2021 TM01 Termination of appointment of Susan Margaret Burke as a director on 21 December 2021
22 Dec 2021 TM02 Termination of appointment of Susan Burke as a secretary on 21 December 2021
07 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with updates
06 Sep 2021 PSC02 Notification of Bcrs Global Llc as a person with significant control on 24 June 2021
13 Aug 2021 PSC07 Cessation of Steven Thomas Burke as a person with significant control on 24 June 2021
12 Aug 2021 SH01 Statement of capital following an allotment of shares on 24 June 2021
  • GBP 150,000
23 Jun 2021 TM01 Termination of appointment of Nicholas Steven Danlid Burke as a director on 8 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
19 Aug 2020 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with no updates