Advanced company searchLink opens in new window

ROCMA FINANCE

Company number 04436601

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)
09 Nov 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
27 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jul 2021 DS01 Application to strike the company off the register
04 Jun 2021 PSC02 Notification of Arp Latam Holdco Ltd as a person with significant control on 1 October 2019
04 Jun 2021 PSC07 Cessation of Amcor Plc as a person with significant control on 1 October 2019
04 Jun 2021 PSC02 Notification of Amcor Plc as a person with significant control on 11 June 2019
04 Jun 2021 PSC09 Withdrawal of a person with significant control statement on 4 June 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
07 Jan 2021 AA Accounts for a small company made up to 30 June 2020
05 Nov 2020 CH01 Director's details changed for Mr Christopher John Cheetham on 1 June 2018
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
02 Dec 2019 AA Full accounts made up to 30 June 2019
20 May 2019 CS01 Confirmation statement made on 15 May 2019 with updates
08 May 2019 TM01 Termination of appointment of Richard Dixon as a director on 15 April 2019
28 Mar 2019 AP01 Appointment of Damien Clayton as a director on 27 March 2019
25 Mar 2019 AD01 Registered office address changed from Amcor Central Services Bristol 83 Tower Road North Warmley Bristol England BS30 8XP to 83 Tower Road North Warmley Bristol BS30 8XP on 25 March 2019
06 Nov 2018 AA Accounts for a small company made up to 30 June 2018
28 Sep 2018 TM01 Termination of appointment of Michael Watts as a director on 28 September 2018
28 Sep 2018 AP01 Appointment of Mr Matthew Charles Burrows as a director on 28 September 2018
21 May 2018 CS01 Confirmation statement made on 14 May 2018 with updates
19 Dec 2017 TM01 Termination of appointment of Richard Oxley as a director on 19 December 2017
31 Oct 2017 AA Accounts for a small company made up to 30 June 2017
15 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Mar 2017 AA Full accounts made up to 30 June 2016