Advanced company searchLink opens in new window

ROCKBRIDGE HEALTHCARE LIMITED

Company number 04685639

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)
19 May 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2015 AP01 Appointment of Mr Matthew Pike as a director on 9 February 2015
13 Feb 2015 TM01 Termination of appointment of David Christopher Ross as a director on 9 February 2015
04 Feb 2015 TM01 Termination of appointment of Mark Stephen Mugge as a director on 26 January 2015
03 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jan 2015 DS01 Application to strike the company off the register
12 May 2014 AA Total exemption small company accounts made up to 31 August 2013
24 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
21 Jan 2014 AP01 Appointment of Mr David Christopher Ross as a director on 2 December 2013
21 Jan 2014 AP03 Appointment of Mr William Lindsay Mcgowan as a secretary on 2 December 2013
21 Jan 2014 TM01 Termination of appointment of Paul Dominic Matson as a director on 2 December 2013
21 Jan 2014 TM02 Termination of appointment of Alastair George Hessett as a secretary on 2 December 2013
21 Jan 2014 AP01 Appointment of Mr Mark Stephen Mugge as a director on 2 December 2013
09 Jan 2014 AD01 Registered office address changed from Birchin Court 3rd Floor 20 Birchin Lane London EC3V 9DU United Kingdom on 9 January 2014
06 Jun 2013 AA Accounts made up to 31 August 2012
12 Apr 2013 TM01 Termination of appointment of Christopher Michael Giles as a director on 1 April 2013
15 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
31 May 2012 AA Accounts made up to 31 August 2011
27 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Southmoor House Southmoor Road Manchester M23 9XD United Kingdom on 15 February 2012
14 Feb 2012 AA01 Previous accounting period shortened from 31 December 2011 to 31 August 2011
24 Jan 2012 TM01 Termination of appointment of Martyn Hughes as a director on 15 December 2011
09 Jan 2012 AP01 Appointment of Paul Dominic Matson as a director on 1 January 2012
06 Jan 2012 TM01 Termination of appointment of Mark Russell Chambers as a director on 1 January 2012
05 Oct 2011 AP03 Appointment of Mr Alastair George Hessett as a secretary on 29 September 2011