Advanced company searchLink opens in new window

ROCKET RECYCLING LTD

Company number 07110620

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)
23 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
15 Nov 2013 TM01 Termination of appointment of John Wilson as a director
04 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AD01 Registered office address changed from Unit M Trecenydd Business Park St Cenydd Road Caerphilly Mid Glamorgan CF83 2RZ Wales on 27 September 2013
18 Mar 2013 AP01 Appointment of Mr John Richard Wilson as a director
07 Mar 2013 TM01 Termination of appointment of Peter Mullen as a director
10 Jan 2013 AD01 Registered office address changed from C/O Rocket Recycling Enterprise House Ty Menter Navigation Park Abercynon Mid-Glamorgam CF45 4SN Wales on 10 January 2013
09 Jan 2013 AR01 Annual return made up to 22 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
07 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Jan 2012 AD01 Registered office address changed from C/O Russell Larke 50 Edward Street Fairview Blackwood Gwent NP12 3NY Wales on 6 January 2012
21 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
30 Dec 2010 AR01 Annual return made up to 22 December 2010 with full list of shareholders
30 Dec 2010 AD01 Registered office address changed from 185 High Street Cymmer Porth Mid-Glam CF39 9AW Wales on 30 December 2010
23 Sep 2010 AP01 Appointment of Mr Peter Thomas Mullen as a director
22 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)