Advanced company searchLink opens in new window

ROCKFORD NEVIS LIMITED

Company number NI629873

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)
02 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-01
01 Aug 2016 TM01 Termination of appointment of Stephanie Marner as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Mr Eunan Gerard Donnelly as a director on 1 August 2016
01 Aug 2016 AP01 Appointment of Steven Hugh Flannery as a director on 1 August 2016
17 Aug 2015 CERTNM Company name changed wf traders LIMITED\certificate issued on 17/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-17
17 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
30 Jun 2015 CERTNM Company name changed wirefox holdings LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
15 May 2015 AD01 Registered office address changed from 126 Bangor Road Holywood County Down BT18 0ES Northern Ireland to 10 High Street Holywood County Down BT18 9AZ on 15 May 2015
10 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-10
  • GBP 1,000,000
  • MODEL ARTICLES ‐ Model articles adopted